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 |
Name | Role | Address |
---|---|---|
JOSEPH M JAYSON | Chief Executive Officer | 2350 N FOREST RD, STE 35B, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
J.M. JAYSON & CO. INC. | Agent | 680 STATLER BLDG., BUFFALO, NY |
Name | Role | Address |
---|---|---|
REALMARK PROPERTIES, INC. | DOS Process Agent | 2350 NORTH FOREST ROAD, SUITE 35B, GETZVILLE, NY, United States, 14068 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106887185 | 0213600 | 1990-12-19 | 2350 NORTH FOREST ROAD, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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