Name: | RESCUECOM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1997 (27 years ago) |
Entity Number: | 2200062 |
ZIP code: | 13206 |
County: | Kings |
Place of Formation: | New York |
Address: | 2560 BURNET AVE, SYRACUSE, NY, United States, 13206 |
Principal Address: | 2560 BURNET AVE., SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A MILMAN | DOS Process Agent | 2560 BURNET AVE, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
DAVID A. MILMAN | Chief Executive Officer | 2560 BURNET AVE., SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 2560 BURNET AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2024-03-26 | Address | 2560 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2000-02-15 | 2024-03-26 | Address | 2560 BURNET AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2006-01-09 | Address | 2560 BURNET AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1997-11-18 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-11-18 | 2000-02-15 | Address | 44 COURT STREET, SUITE 912, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326003341 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220211003907 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
111215002213 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
091202002630 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
060109003053 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
000215002518 | 2000-02-15 | BIENNIAL STATEMENT | 1999-11-01 |
971118000335 | 1997-11-18 | CERTIFICATE OF INCORPORATION | 1997-11-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307685073 | 0215800 | 2004-07-19 | 2560 BURNETT AVENUE, SYRACUSE, NY, 13206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200885077 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 A04 |
Issuance Date | 2004-11-15 |
Abatement Due Date | 2004-11-18 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 B06 |
Issuance Date | 2004-11-15 |
Abatement Due Date | 2004-11-18 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 3 |
Nr Exposed | 5 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2369857110 | 2020-04-10 | 0248 | PPP | 2560 Burnet Ave, SYRACUSE, NY, 13206-3030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2865208403 | 2021-02-04 | 0248 | PPS | 2560 Burnet Avenue Syracuse NY USA, Syracuse, NY, 13206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State