EMPIRE SCALE CORP.

Name: | EMPIRE SCALE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1990 (35 years ago) |
Entity Number: | 1488012 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 140 ROTECH DRIVE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
MARGERY L DEMEIS | Chief Executive Officer | 140 ROTECH DRIVE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
EMPIRE SCALE CORP. | DOS Process Agent | 140 ROTECH DRIVE, LANCASTER, NY, United States, 14086 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2010-12-06 | 2020-12-03 | Address | 140 ROTECH DRIVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2006-11-15 | 2010-12-06 | Address | 140 ROTECH DR, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2006-11-15 | 2010-12-06 | Address | 140 ROTECH DR, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2005-10-03 | 2006-11-15 | Address | 9760 MAIN ST, CLARENCE, NY, 14031, 2006, USA (Type of address: Principal Executive Office) |
2005-10-03 | 2006-11-15 | Address | 9760 MAIN ST, CLARENCE, NY, 14031, 2006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203060862 | 2020-12-03 | BIENNIAL STATEMENT | 2020-11-01 |
181128006323 | 2018-11-28 | BIENNIAL STATEMENT | 2018-11-01 |
161102006346 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141112006446 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121220006367 | 2012-12-20 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State