Search icon

EMPIRE RIDES & GAMES INC.

Company Details

Name: EMPIRE RIDES & GAMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1991 (34 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1509122
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5333 SCRANTON ROAD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE D. WILSON, JR. Chief Executive Officer 5333 SCRANTON ROAD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
GEORGE D. WILSON, JR. DOS Process Agent 5333 SCRANTON ROAD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1991-02-14 1993-03-18 Address 373 PLEASANT AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1632764 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
010223002127 2001-02-23 BIENNIAL STATEMENT 2001-02-01
940518002201 1994-05-18 BIENNIAL STATEMENT 1994-02-01
930318003113 1993-03-18 BIENNIAL STATEMENT 1993-02-01
910214000008 1991-02-14 CERTIFICATE OF INCORPORATION 1991-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113964035 0213600 1993-10-18 MEDINA CANAL FESTIVAL, CANAL BASIN, MEDINA, NY, 14103
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1993-12-28
Case Closed 1994-08-02

Related Activity

Type Accident
Activity Nr 360839369

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1994-01-04
Abatement Due Date 1994-01-07
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 1994-01-10
Final Order 1994-06-15
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State