Search icon

REALMARK PROPERTIES, INC.

Company Details

Name: REALMARK PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1981 (43 years ago)
Entity Number: 732990
ZIP code: 14068
County: Erie
Place of Formation: Delaware
Address: 2350 NORTH FOREST ROAD, SUITE 35B, GETZVILLE, NY, United States, 14068
Principal Address: 2350 N FOREST RD, STE 35B, GETZVILLE, NY, United States, 14068

Chief Executive Officer

Name Role Address
JOSEPH M JAYSON Chief Executive Officer 2350 N FOREST RD, STE 35B, GETZVILLE, NY, United States, 14068

Agent

Name Role Address
J.M. JAYSON & CO. INC. Agent 680 STATLER BLDG., BUFFALO, NY

DOS Process Agent

Name Role Address
REALMARK PROPERTIES, INC. DOS Process Agent 2350 NORTH FOREST ROAD, SUITE 35B, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
1998-12-24 2013-11-22 Address 2350 N FOREST RD, STE 12A, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
1998-12-24 2013-11-22 Address 2350 N FOREST RD, STE 12A, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office)
1995-05-01 2013-11-22 Address 2350 NORTH FOREST ROAD, SUITE 12A, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
1990-06-26 1995-05-01 Address 770 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1981-11-10 1990-06-26 Address 680 STATLER BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131122006225 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111205002389 2011-12-05 BIENNIAL STATEMENT 2011-11-01
071119002643 2007-11-19 BIENNIAL STATEMENT 2007-11-01
011115002133 2001-11-15 BIENNIAL STATEMENT 2001-11-01
000215002970 2000-02-15 BIENNIAL STATEMENT 1999-11-01
981224002212 1998-12-24 BIENNIAL STATEMENT 1997-11-01
950501000049 1995-05-01 CERTIFICATE OF CHANGE 1995-05-01
C156376-2 1990-06-26 CERTIFICATE OF AMENDMENT 1990-06-26
B029810-1 1983-10-17 ERRONEOUS ENTRY 1983-10-17
DP-10852 1982-12-29 ANNULMENT OF AUTHORITY 1982-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106887185 0213600 1990-12-19 2350 NORTH FOREST ROAD, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-21
Case Closed 1991-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-02-01
Abatement Due Date 1991-03-01
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-02-01
Abatement Due Date 1991-02-22
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-02-01
Abatement Due Date 1991-02-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1991-02-01
Abatement Due Date 1991-02-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1991-02-01
Abatement Due Date 1991-02-04
Nr Instances 17
Nr Exposed 3

Date of last update: 28 Feb 2025

Sources: New York Secretary of State