Search icon

EMPIRE STATE CHAIR CO., INC.

Company Details

Name: EMPIRE STATE CHAIR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1985 (40 years ago)
Entity Number: 1019114
ZIP code: 10927
County: Rockland
Place of Formation: New York
Address: LIBERTY STREET, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LIBERTY STREET, HAVERSTRAW, NY, United States, 10927

Chief Executive Officer

Name Role Address
LEO ZELINGER Chief Executive Officer LIBERTY STREET, HAVERSTRAW, NY, United States, 10927

History

Start date End date Type Value
1985-08-16 1993-08-26 Address FOOT OF LIBERTY ST., HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931005002313 1993-10-05 BIENNIAL STATEMENT 1993-08-01
930826002166 1993-08-26 BIENNIAL STATEMENT 1992-08-01
B278162-3 1985-10-16 CERTIFICATE OF AMENDMENT 1985-10-16
B258068-4 1985-08-16 CERTIFICATE OF INCORPORATION 1985-08-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-02-09
Type:
FollowUp
Address:
FOOT OF LIBERTY STREET, HAVERSTRAW, NY, 10927
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-06-16
Type:
Complaint
Address:
FOOT OF LIBERTY STREET, HAVERSTRAW, NY, 10927
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-11-14
Type:
Planned
Address:
FOOT OF LIBERTY ST., HAVERSTRAW, NY, 10927
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-31
Type:
Planned
Address:
LIBERTY ST, Haverstraw, NY, 10927
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-12
Type:
Planned
Address:
LIBERTY STREET, Haverstraw, NY, 10927
Safety Health:
Health
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State