EMPIRE COATING, INC.

Name: | EMPIRE COATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1988 (37 years ago) |
Entity Number: | 1312417 |
ZIP code: | 14411 |
County: | Orleans |
Place of Formation: | New York |
Address: | 215 WEST AVENUE, ALBION, NY, United States, 14411 |
Principal Address: | 215 WEST AVE, ALBION, NY, United States, 14411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES MORGAN | Chief Executive Officer | 215 WEST AVE, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 WEST AVENUE, ALBION, NY, United States, 14411 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2023-12-29 | Address | 215 WEST AVE, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
2021-12-20 | 2023-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-12-08 | 2023-12-29 | Address | 215 WEST AVE, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
1996-12-24 | 2008-12-08 | Address | 215 WEST AVE, ALBION, NY, 14411, 1520, USA (Type of address: Chief Executive Officer) |
1994-03-15 | 2023-12-29 | Address | 215 WEST AVENUE, ALBION, NY, 14411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229001692 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
121212006063 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110104002005 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081208003243 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061204002193 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State