Search icon

EMPIRE SMOKES, INC.

Company Details

Name: EMPIRE SMOKES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1987 (38 years ago)
Entity Number: 1177308
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 63 BENBRO DRIVE, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE J. LORENZ Chief Executive Officer 63 BENBRO DRIVE, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 BENBRO DRIVE, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1997-06-11 2001-06-05 Address 63 BENBRO DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1993-02-11 2001-06-05 Address 63 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1993-02-11 2001-06-05 Address 63 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1991-03-05 1997-06-11 Address 63 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1987-06-08 1991-03-05 Address 20 CATHEDRAL PARK, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626006192 2013-06-26 BIENNIAL STATEMENT 2013-06-01
090528002024 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070614002386 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050726002550 2005-07-26 BIENNIAL STATEMENT 2005-06-01
010605002569 2001-06-05 BIENNIAL STATEMENT 2001-06-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 684-2402
Add Date:
2008-02-21
Operation Classification:
Priv. Pass. (Business)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State