EMPIRE NORTHEAST INC.

Name: | EMPIRE NORTHEAST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1987 (38 years ago) |
Entity Number: | 1149403 |
ZIP code: | 13642 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 39 S GORDON STREET, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW J. LEONARD | Chief Executive Officer | 362 RIVER ROAD, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
SAMUEL P. MILITELLO | Agent | 215 WASHINGTON ST., WATERTOWN, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 S GORDON STREET, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-03 | 2007-03-28 | Address | 39 S GORDON ST, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2005-06-03 | 2007-03-28 | Address | 8 BARTLETT DR, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2005-06-03 | 2007-03-28 | Address | 39 S GORDON ST, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
2003-02-26 | 2005-06-03 | Address | 72 CAMBRAY ST, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2005-06-03 | Address | 248 WEST MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110321002241 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090319002089 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070328002974 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050603002096 | 2005-06-03 | BIENNIAL STATEMENT | 2005-03-01 |
030226002165 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State