Search icon

FOREST CITY EQUITY SERVICES, INC.

Company Details

Name: FOREST CITY EQUITY SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 1972 (53 years ago)
Authority Date: 08 Aug 1972 (53 years ago)
Last Annual Report: 20 Apr 2015 (10 years ago)
Organization Number: 0061799
Principal Office: 50 PUBLIC SQUARE, Suite 1360 - Terminal Tower, CLEVELAND, OH 44113
Place of Formation: OHIO

Assistant Secretary

Name Role
Amanda M. Seewald Assistant Secretary

Director

Name Role
James J Prohaska Director
Charles A Ratner Director
Ronald A Ratner Director

Secretary

Name Role
Geralyn M Presti Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Vice President

Name Role
James T. Brady Vice President

Treasurer

Name Role
Linda M. Kane Treasurer

President

Name Role
Ronald A Ratner President

Former Company Names

Name Action
FOREST CITY RESIDENTIAL DEVELOPMENT, INC. Old Name
FOREST CITY EQUITY SERVICES, INC. Old Name
FOREST CITY DILLON, INC. Old Name
THOMAS J. DILLON & CO. INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2024-05-31
Annual Report 2023-06-13
Annual Report 2022-06-07
Annual Report 2021-06-16
Annual Report 2020-06-25
Annual Report 2019-06-20
Principal Office Address Change 2018-06-12
Annual Report 2018-06-12
Annual Report 2017-06-27
Annual Report 2016-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13915616 0452110 1982-07-19 HWY KY 66 1 MILE EAST, Pineville, KY, 40977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-19
Case Closed 1982-07-26
13915723 0452110 1982-07-19 HWY KY 66 1 MILE EAST, Pineville, KY, 40977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-19
Case Closed 1982-07-26
13915392 0452110 1982-06-03 HWY KY 66 1 MILE EAST, Pineville, KY, 40977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-03
Case Closed 1982-06-11

Sources: Kentucky Secretary of State