Search icon

H.R. RESNICK & CO., INC.

Company Details

Name: H.R. RESNICK & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1956 (68 years ago)
Date of dissolution: 10 Jun 2005
Entity Number: 98178
County: Orange
Place of Formation: New York
Address: 26 PARKWAY DRIVE, NEWBURGH, NY, United States

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERBERT R. RESNICK DOS Process Agent 26 PARKWAY DRIVE, NEWBURGH, NY, United States

Filings

Filing Number Date Filed Type Effective Date
050610000262 2005-06-10 CERTIFICATE OF DISSOLUTION 2005-06-10
B699769-2 1988-10-26 ASSUMED NAME CORP INITIAL FILING 1988-10-26
39297 1956-11-09 CERTIFICATE OF INCORPORATION 1956-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107645723 0213100 1989-04-20 ROUTE 209, CUDDEBACKVILLE, NY, 12729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-20
Case Closed 1989-06-19

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-22
Abatement Due Date 1989-06-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-22
Abatement Due Date 1989-06-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260153 H05
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-22
Abatement Due Date 1989-06-02
Nr Instances 1
Nr Exposed 3
100800655 0213100 1988-05-09 SMITH RD., TN OF WALLKILL, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-10
Case Closed 1988-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
17805771 0213100 1985-06-17 NORTH STREET, MONTICELLO, NY, 12701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-17
Case Closed 1985-06-17
12124921 0235500 1976-06-16 SOUTH AND FULTON STREETS, Middletown, NY, 10940
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-16
Case Closed 1984-03-10
12070207 0235500 1976-05-25 SOUTH AND FULTON STREETS, Middletown, NY, 10940
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-25
Case Closed 1984-03-10
12111258 0235500 1975-12-05 SOUTH AND FULTON STREET, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-05
Case Closed 1976-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-01-06
Abatement Due Date 1976-02-20
Initial Penalty 50.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1976-01-06
Abatement Due Date 1976-02-20
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-08
Initial Penalty 100.0
Contest Date 1976-01-15
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-23
Initial Penalty 45.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-01-06
Abatement Due Date 1976-01-08
Current Penalty 450.0
Initial Penalty 500.0
Contest Date 1976-01-15
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State