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
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 |
Name | Role | Address |
---|---|---|
GARY HELMAN | Chief Executive Officer | 2800 NW 125TH ST, NORTH MIAMI, FL, United States, 33167 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2800 NW 125TH ST, NORTH MIAMI, FL, United States, 33167 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11870672 | 0215600 | 1983-06-21 | 8000 COOPER AVE, New York -Richmond, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11908480 | 0215600 | 1983-05-26 | 8000 COOPER AVE, New York -Richmond, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11899101 | 0215600 | 1977-06-06 | 80-00 COOPER AVE, Glenford, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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