Search icon

RESOURCES PROPERTY MANAGEMENT CORP.

Company Details

Name: RESOURCES PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1977 (48 years ago)
Entity Number: 423752
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: TAX DEPARTMENT, 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
INTEGRATED RESOURCES, INC DOS Process Agent TAX DEPARTMENT, 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEPHEN A MINTZ Chief Executive Officer 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1995-04-13 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1992-03-04 1995-04-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-03-04 1993-05-12 Address % THE PRENTICE-HALL, CORPORATION SYSTEM. INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1977-02-10 1992-03-04 Address 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090916028 2009-09-16 ASSUMED NAME CORP INITIAL FILING 2009-09-16
970428000137 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
950413000584 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13
940321002899 1994-03-21 BIENNIAL STATEMENT 1994-02-01
930512002412 1993-05-12 BIENNIAL STATEMENT 1993-02-01
920304000209 1992-03-04 CERTIFICATE OF CHANGE 1992-03-04
A377446-5 1977-02-10 APPLICATION OF AUTHORITY 1977-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109891689 0215000 1991-02-06 568 BROADWAY, NEW YORK, NY, 10012
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-07-12
Case Closed 1991-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-07-22
Abatement Due Date 1991-10-14
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 08
Hazard CAUGHT
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-07-22
Abatement Due Date 1991-10-14
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 07
Hazard UNAPEQUIP
Citation ID 01003
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-07-22
Abatement Due Date 1991-10-14
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 08
Hazard STRUCK BY
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1991-07-22
Abatement Due Date 1991-08-26
Nr Instances 3
Nr Exposed 1
Gravity 04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State