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

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

Links between entities

Type:
Headquarter of
Company Number:
0015696
State:
CONNECTICUT

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: Chief Executive Officer)
2005-09-06 2006-12-21 Address 16415 ADDISON / SUITE 320, ADDISON, TX, 75001, USA (Type of address: Principal Executive Office)
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)

Filings

Filing Number Date Filed Type Effective Date
SR-15698 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15699 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-07-19
Type:
Planned
Address:
FIVE KNABNER ROAD, BALLSTON SPA, NY, 12020
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-08-13
Type:
Referral
Address:
FORGE AVE., GENEVA, NY, 14456
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-05-31
Type:
Planned
Address:
CHAUTAUQUA CORRECTIONAL FACILITY/9300 A LAKE AVE., BROCHTON, NY, 14716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-04
Type:
Planned
Address:
WEST BLOOMFIELD ROAD BRIDGE, MENDON, NY, 14506
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-19
Type:
Referral
Address:
RT 155, COLONIE, NY, 12211
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State