Name: | EMPIRE SHELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1988 (37 years ago) |
Entity Number: | 1242915 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 920 MC LEAN AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK DE CICCO | Chief Executive Officer | 920 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 920 MC LEAN AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-11 | 2008-04-04 | Address | 920 JOYCE RD., HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1993-07-16 | 2004-05-11 | Address | 920 MC LEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-07-16 | 2008-04-04 | Address | 920 MC LEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1993-07-16 | 2008-04-04 | Address | 920 MC LEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1988-03-11 | 1993-07-16 | Address | 920 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140507002206 | 2014-05-07 | BIENNIAL STATEMENT | 2014-03-01 |
120502002045 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100330002456 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080404002469 | 2008-04-04 | BIENNIAL STATEMENT | 2008-03-01 |
040511002100 | 2004-05-11 | BIENNIAL STATEMENT | 2004-03-01 |
020329002967 | 2002-03-29 | BIENNIAL STATEMENT | 2002-03-01 |
980306002494 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
940504002295 | 1994-05-04 | BIENNIAL STATEMENT | 1994-03-01 |
930716002248 | 1993-07-16 | BIENNIAL STATEMENT | 1993-03-01 |
B613472-3 | 1988-03-11 | CERTIFICATE OF INCORPORATION | 1988-03-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314979501 | 0216000 | 2011-08-01 | 920 MCLEAN AVENUE, YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202756425 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2011-10-07 |
Abatement Due Date | 2011-10-12 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Imminent Danger |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3533457802 | 2020-05-26 | 0202 | PPP | 920 MCLEAN AVE, YONKERS, NY, 10704-4102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4697968505 | 2021-02-26 | 0202 | PPS | 920 McLean Ave, Yonkers, NY, 10704-4102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2352967 | Intrastate Non-Hazmat | 2012-10-25 | 10000 | 2012 | 2 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State