EMPRO-NIAGARA, INC.

Name: | EMPRO-NIAGARA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1987 (38 years ago) |
Entity Number: | 1197298 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5027 RIDGE ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLA L HAND | Chief Executive Officer | 5027 RIDGE ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5027 RIDGE ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-23 | 2011-06-10 | Address | 5027 RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2007-08-23 | 2011-06-10 | Address | 5027 RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 2007-08-23 | Address | 5027 RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1997-08-12 | 2007-08-23 | Address | 5027 RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-10-18 | 2007-08-23 | Address | 5027 RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170801006573 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006658 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130926006120 | 2013-09-26 | BIENNIAL STATEMENT | 2013-08-01 |
110811002210 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
110610003004 | 2011-06-10 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State