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 |
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