Search icon

RESETARITS CONSTRUCTION CORPORATION

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States maribeth@rccorporation.com

Officer

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

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 -
See something incorrect or outdated? Let us know

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