Search icon

EMPIRE SOILS INVESTIGATIONS, INC.

Headquarter

Company Details

Name: EMPIRE SOILS INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1986 (38 years ago)
Date of dissolution: 14 Sep 2015
Entity Number: 1131075
ZIP code: 10005
County: Niagara
Place of Formation: New York
Principal Address: 4444 WESTGROVE DRIVE, SUITE 340, ADDISON, TX, United States, 75001
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE SOILS INVESTIGATIONS, INC., CONNECTICUT 0015696 CONNECTICUT

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES HANEY Chief Executive Officer 4444 WESTGROVE DRIVE, SUITE 340, ADDISON, TX, United States, 75001

History

Start date End date Type Value
2005-09-06 2006-12-21 Address 16415 ADDISON / SUITE 320, ADDISON, TX, 75001, USA (Type of address: Principal Executive Office)
2005-09-06 2006-12-21 Address 16415 ADDISON / SUITE 320, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
2002-12-06 2005-09-06 Address 14673 MIDWAY RD, SUITE 210, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
2001-01-16 2002-12-06 Address 14673 MIDWAY RD, STE 210, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
2001-01-16 2005-09-06 Address 14673 MIDWAY RD, STE 210, ADDISON, TX, 75001, USA (Type of address: Principal Executive Office)
1999-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-02-04 2001-01-16 Address 8325 DOUGLAS AVE., STE. 700, L.B. 75, DALLAS, TX, 75225, USA (Type of address: Principal Executive Office)
1997-02-04 2001-01-16 Address 8235 DOUGLAS AVE., STE. 700, L.B. 75, DALLAS, TX, 75225, USA (Type of address: Chief Executive Officer)
1997-02-04 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15699 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15698 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150914000677 2015-09-14 CERTIFICATE OF DISSOLUTION 2015-09-14
061221002309 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050906002067 2005-09-06 BIENNIAL STATEMENT 2004-12-01
021206002396 2002-12-06 BIENNIAL STATEMENT 2002-12-01
010116002341 2001-01-16 BIENNIAL STATEMENT 2000-12-01
991129000596 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
981231002094 1998-12-31 BIENNIAL STATEMENT 1998-12-01
970224000102 1997-02-24 CERTIFICATE OF AMENDMENT 1997-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107514911 0213100 1991-07-19 FIVE KNABNER ROAD, BALLSTON SPA, NY, 12020
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1991-10-03
Emphasis L: ASBESTOS
Case Closed 1992-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 H04 II
Issuance Date 1991-10-29
Abatement Due Date 1991-11-01
Current Penalty 812.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260058 M02 IA
Issuance Date 1991-10-29
Abatement Due Date 1991-11-01
Current Penalty 813.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260058 M02 IC
Issuance Date 1991-10-29
Abatement Due Date 1991-11-01
Current Penalty 812.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260058 M03 I
Issuance Date 1991-10-29
Abatement Due Date 1991-12-02
Current Penalty 813.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260058 M03 II
Issuance Date 1991-10-29
Abatement Due Date 1991-12-02
Nr Instances 1
Nr Exposed 6
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260058 M03 III
Issuance Date 1991-10-29
Abatement Due Date 1991-12-02
Nr Instances 1
Nr Exposed 6
Citation ID 01004D
Citaton Type Serious
Standard Cited 19260058 M03 IV
Issuance Date 1991-10-29
Abatement Due Date 1991-12-02
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260058 F01 I
Issuance Date 1991-10-29
Abatement Due Date 1991-11-11
Current Penalty 325.0
Initial Penalty 650.0
Nr Instances 8
Nr Exposed 4
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19260058 K03 IIII
Issuance Date 1991-10-29
Abatement Due Date 1991-11-11
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260058 K04 III
Issuance Date 1991-10-29
Abatement Due Date 1991-11-11
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260058 M04 IC
Issuance Date 1991-10-29
Abatement Due Date 1991-11-11
Nr Instances 1
Nr Exposed 2
100606359 0215800 1990-08-13 FORGE AVE., GENEVA, NY, 14456
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-08-13
Case Closed 1990-10-09

Related Activity

Type Referral
Activity Nr 901049437
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1990-08-30
Abatement Due Date 1990-09-05
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B01
Issuance Date 1990-08-30
Abatement Due Date 1990-10-04
Nr Instances 1
Nr Exposed 56
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1990-08-30
Abatement Due Date 1990-10-04
Nr Instances 1
Nr Exposed 56
Gravity 01
106914401 0213600 1989-05-31 CHAUTAUQUA CORRECTIONAL FACILITY/9300 A LAKE AVE., BROCHTON, NY, 14716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-01
Case Closed 1989-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-11
Abatement Due Date 1989-12-20
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1989-08-31
Final Order 1989-12-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-08-11
Abatement Due Date 1989-11-15
Initial Penalty 400.0
Contest Date 1989-08-31
Final Order 1989-12-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-08-11
Abatement Due Date 1989-11-15
Initial Penalty 400.0
Contest Date 1989-08-31
Final Order 1989-12-21
Nr Instances 1
Nr Exposed 1
Gravity 05
100647122 0213600 1988-08-04 WEST BLOOMFIELD ROAD BRIDGE, MENDON, NY, 14506
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-04
Case Closed 1988-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1988-08-11
Abatement Due Date 1988-08-17
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
2037653 0213100 1985-02-19 RT 155, COLONIE, NY, 12211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-02-22
Case Closed 1985-07-11

Related Activity

Type Referral
Activity Nr 900859638
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1985-02-26
Abatement Due Date 1985-03-28
Current Penalty 240.0
Initial Penalty 480.0
Final Order 1985-09-30
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State