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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
INTEGRATED RESOURCES, INC | DOS Process Agent | TAX DEPARTMENT, 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
STEPHEN A MINTZ | Chief Executive Officer | 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109891689 | 0215000 | 1991-02-06 | 568 BROADWAY, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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