Search icon

RESA MARINA INC.

Print

Details

Entity Number 2400570

Status Active

NameRESA MARINA INC.

CountyBronx

Date of registration 21 Jul 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 459 CITY ISLAND AVENUE, BRONX, NY, United States, 10464

Address ZIP code 10464

Principal Address 401 KING AVE, BRONX, NY, United States, 10464

Principal Address ZIP code 10464

Contact Details

Phone +1 718-885-3600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

RESA MARINA INC.

DOS Process Agent

459 CITY ISLAND AVENUE, BRONX, NY, United States, 10464

Chief Executive Officer

Name Role Address

DANIEL PIRRAGLIA

Chief Executive Officer

459 CITY ISLAND AVE, BRONX, NY, United States, 10464

Licenses

Number Status Type Date Last renew date End date Address Description

0340-22-108996

Alcohol sale

2024-01-08

2024-01-08

2026-01-31

459 CITY ISLAND AVE, BRONX, New York, 10464

Restaurant

0423-22-103865

Alcohol sale

2024-01-08

2024-01-08

2026-01-31

459 CITY ISLAND AVE, BRONX, New York, 10464

Additional Bar

1136240-DCA

Inactive

Business

2011-12-23

History

Start date End date Type Value

2023-09-19

2023-09-19

Address

459 CITY ISLAND AVE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)

2022-09-28

2023-09-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2001-07-12

2023-09-19

Address

459 CITY ISLAND AVE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)

1999-07-21

2022-09-28

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1999-07-21

2023-09-19

Address

459 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230919002452

2023-09-19

BIENNIAL STATEMENT

2023-07-01

170822006146

2017-08-22

BIENNIAL STATEMENT

2017-07-01

160520006234

2016-05-20

BIENNIAL STATEMENT

2015-07-01

130805002593

2013-08-05

BIENNIAL STATEMENT

2013-07-01

110817002561

2011-08-17

BIENNIAL STATEMENT

2011-07-01

090708002970

2009-07-08

BIENNIAL STATEMENT

2009-07-01

070724002534

2007-07-24

BIENNIAL STATEMENT

2007-07-01

050915002185

2005-09-15

BIENNIAL STATEMENT

2005-07-01

030724002232

2003-07-24

BIENNIAL STATEMENT

2003-07-01

010712002145

2001-07-12

BIENNIAL STATEMENT

2001-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2020-12-22

459 CITY ISLAND AVE, Bronx, BRONX, NY, 10464

Closed

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-06-15

459 CITY ISLAND AVE, Bronx, BRONX, NY, 10464

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3111807

RENEWAL

INVOICED

2019-11-04

340

Amusement Arcade License Renewal Fee

2705064

RENEWAL

INVOICED

2017-12-04

340

Amusement Arcade License Renewal Fee

2253653

RENEWAL

INVOICED

2016-01-07

340

Amusement Arcade License Renewal Fee

2108927

LL VIO

CREDITED

2015-06-19

250

LL - License Violation

2108928

CL VIO

CREDITED

2015-06-19

175

CL - Consumer Law Violation

1570688

RENEWAL

INVOICED

2014-01-23

340

Amusement Arcade License Renewal Fee

606626

RENEWAL

INVOICED

2011-12-23

340

Amusement Arcade License Renewal Fee

606627

RENEWAL

INVOICED

2009-12-21

340

Amusement Arcade License Renewal Fee

606628

RENEWAL

INVOICED

2008-01-28

340

Amusement Arcade License Renewal Fee

606629

RENEWAL

INVOICED

2005-12-27

340

Amusement Arcade License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2015-06-15

Pleaded

REFUND POLICY NOT POSTED

1

1

2015-06-15

Pleaded

Fails to prominently post an 11x17 state truancy law warning sign.

1

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts