EMPIRE BUILDING DIAGNOSTICS, INC.

Name: | EMPIRE BUILDING DIAGNOSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1988 (38 years ago) |
Entity Number: | 1226832 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 400 Ingham Avenue, Lackawanna, NY, NY, United States, 14218 |
Contact Details
Phone +1 716-685-4588
Shares Details
Shares issued 10200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK W YOUNG | Chief Executive Officer | 400 INGHAM AVENUE, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
MARK YOUNG | DOS Process Agent | 400 Ingham Avenue, Lackawanna, NY, NY, United States, 14218 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-6tops-shmo | Active | Mold Remediation Contractor License (SH126) | 2025-05-22 | 2027-05-31 | 400 Ingham Ave, Lackawanna, NY, 14218 |
23-6TOPS-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-06-08 | 2025-05-31 | 400 Ingham Ave, Lackawanna, NY, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 400 INGHAM AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 786 TERRACE BOULEVARD, SUITE 1, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000630 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
231205000354 | 2023-12-05 | BIENNIAL STATEMENT | 2022-01-01 |
200114060079 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
180518006103 | 2018-05-18 | BIENNIAL STATEMENT | 2018-01-01 |
140311002643 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State