Search icon

RESOURCE INDUSTRIES, INC.

Company Details

Name: RESOURCE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1985 (40 years ago)
Date of dissolution: 01 Jun 2000
Entity Number: 978822
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 1 THORNBURN AVENUE, PO BOX 1035, WEST BABYLON, NY, United States, 11704
Principal Address: 1 THORBURN AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 THORNBURN AVENUE, PO BOX 1035, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
DEBORA SOMMESO Chief Executive Officer 2 BUSHWICK STREET, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1985-10-21 1994-03-21 Address 1 THORNBURN AVE., P.O.B. 1035, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1985-03-06 1985-10-21 Address 815 NORTH MONROE AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000601000138 2000-06-01 CERTIFICATE OF DISSOLUTION 2000-06-01
990407002381 1999-04-07 BIENNIAL STATEMENT 1999-03-01
940321002773 1994-03-21 BIENNIAL STATEMENT 1994-03-01
930610002321 1993-06-10 BIENNIAL STATEMENT 1993-03-01
B279631-2 1985-10-21 CERTIFICATE OF AMENDMENT 1985-10-21
B221137-2 1985-05-01 CERTIFICATE OF AMENDMENT 1985-05-01
B200006-3 1985-03-06 CERTIFICATE OF INCORPORATION 1985-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101500080 0215000 1989-07-14 WEST SIDE HIGHWAY BET. 43RD & 57TH STREET, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-07-14
Case Closed 1990-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State