Entity Name: | RESETARITS CONSTRUCTION CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Ready for Revocation |
Date Formed: | 05 Dec 2014 |
Branch of: | RESETARITS CONSTRUCTION CORPORATION, NEW YORK (Company Number 1181977) |
Business ALEI: | 1162020 |
Annual report due: | 05 Dec 2022 |
Business address: | 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, 14224, United States |
Mailing address: | 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, United States, 14224 |
Place of Formation: | NEW YORK |
E-Mail: | maribeth@rccorporation.com |
NAICS
236116 New Multifamily Housing Construction (except For-Sale Builders)This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | maribeth@rccorporation.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW RESETARITS | Officer | 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, 14224, United States | 2121 JAMISON ROAD, EAST AURORA, NY, 14052, United States |
DAVID W. RESETARITS | Officer | 1500 UNION ROAD, SUITE 100, WEST SENECA, NY, 14224, United States | 66 SPRINGBROOK SHORES, ELMA, NY, 14059, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012775776 | 2024-09-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012669784 | 2024-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009827786 | 2021-11-05 | - | Annual Report | Annual Report | - |
0007023566 | 2020-11-20 | - | Annual Report | Annual Report | 2020 |
0006676262 | 2019-11-11 | - | Annual Report | Annual Report | 2019 |
0006279414 | 2018-11-19 | - | Annual Report | Annual Report | 2018 |
0006215910 | 2018-07-13 | - | Annual Report | Annual Report | 2017 |
0005717493 | 2016-12-13 | - | Annual Report | Annual Report | 2016 |
0005717485 | 2016-12-13 | - | Annual Report | Annual Report | 2015 |
0005717439 | 2016-12-13 | - | Change of Business Address | Business Address Change | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information