Search icon

EMPIRE ART PRODUCTS CO., INC.

Headquarter

Company Details

Name: EMPIRE ART PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1955 (70 years ago)
Entity Number: 102800
ZIP code: 33167
County: Queens
Place of Formation: New York
Address: 2800 NW 125TH ST, NORTH MIAMI, FL, United States, 33167

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE ART PRODUCTS CO., INC., FLORIDA P30972 FLORIDA
Headquarter of EMPIRE ART PRODUCTS CO., INC., FLORIDA F02000006227 FLORIDA

Chief Executive Officer

Name Role Address
GARY HELMAN Chief Executive Officer 2800 NW 125TH ST, NORTH MIAMI, FL, United States, 33167

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2800 NW 125TH ST, NORTH MIAMI, FL, United States, 33167

History

Start date End date Type Value
1955-03-07 2002-07-09 Address 30-01 NORTHERN BLVD., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030311002678 2003-03-11 BIENNIAL STATEMENT 2003-03-01
020709002245 2002-07-09 BIENNIAL STATEMENT 2001-03-01
B173608-2 1984-12-18 ASSUMED NAME CORP INITIAL FILING 1984-12-18
8959-105 1955-03-07 CERTIFICATE OF INCORPORATION 1955-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11870672 0215600 1983-06-21 8000 COOPER AVE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-22
Case Closed 1983-07-01
11908480 0215600 1983-05-26 8000 COOPER AVE, New York -Richmond, NY, 11385
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-26
Case Closed 1983-05-26
11899101 0215600 1977-06-06 80-00 COOPER AVE, Glenford, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-06
Case Closed 1977-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-06-07
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-06-07
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-06-07
Abatement Due Date 1977-06-20
Nr Instances 1
11846847 0215600 1976-04-21 80-00 COOPER AVE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-21
Case Closed 1976-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-28
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-28
Abatement Due Date 1976-05-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-04-28
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-28
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-04-28
Abatement Due Date 1976-05-28
Nr Instances 1
11842689 0215600 1976-01-08 8000 COOPER AVENUE, Glenford, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-08
Emphasis N: TIP
Case Closed 1976-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-20
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-20
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1976-01-20
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-01-20
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-20
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D01 I
Issuance Date 1976-01-20
Abatement Due Date 1976-03-02
Nr Instances 1
11873841 0215600 1974-10-08 88-50 76 AVE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1974-10-11
Abatement Due Date 1974-10-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1974-10-11
Abatement Due Date 1974-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-11
Abatement Due Date 1974-10-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State