Name: | EMPIRE PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1958 (67 years ago) |
Entity Number: | 110075 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 2011 EAST MAIN STREET, endwell, NY, United States, 13760 |
Principal Address: | 2011 East Main Street, ENDWELL, NY, United States, 13760 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
EMPIRE PLASTICS, INC. | DOS Process Agent | 2011 EAST MAIN STREET, endwell, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
JOHN J. WITINSKI, JR. | Chief Executive Officer | 2011 EAST MAIN STREET, ENDWELL, NY, United States, 13760 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 1236 MONTROSE TURNPIKE, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 2011 EAST MAIN STREET, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2024-03-11 | Address | 521 FAIRMONT AVENUE, ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
2008-02-29 | 2024-03-11 | Address | 1236 MONTROSE TURNPIKE, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 2008-02-29 | Address | 521 FAIRMONT AVENUE, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311001666 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
220823002764 | 2022-08-23 | BIENNIAL STATEMENT | 2022-03-01 |
211201002797 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
080229002449 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060317002495 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State