Search icon

EMPIRE STATE SKYLINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE STATE SKYLINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1991 (34 years ago)
Entity Number: 1509471
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: SKYLINE NORTH, 1604 WAYNEPORT RD_PO BOX 548, MACEDON, NY, United States, 14502
Principal Address: 14 WALLINGFORD RISE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J LEGGIO, JR Chief Executive Officer 1604 WAYNEPORT RD, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SKYLINE NORTH, 1604 WAYNEPORT RD_PO BOX 548, MACEDON, NY, United States, 14502

Agent

Name Role Address
FRANK J. LEGGIO, JR., PRESIDENT, THE CORPORATION Agent EMPIRE STATE BUILDING, 315 NORTH MAIN STREET, JAMESTOWN, NY, 14702

Form 5500 Series

Employer Identification Number (EIN):
223089858
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-01 2007-03-08 Address SKYLINE NORTH, 1604 WAYNEPORT RD, MACEDON, NY, 14502, 9110, USA (Type of address: Service of Process)
2001-03-01 2003-01-31 Address SKYLINE NORTH, 1604 WAYNEPORT RD, MACEDON, NY, 14502, 9110, USA (Type of address: Principal Executive Office)
1999-03-25 2003-01-31 Address 14 WALLINGFORD RISE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1999-03-25 2001-03-01 Address 1604 WAYNEPORT RD, MACEDON, NY, 14502, 9110, USA (Type of address: Principal Executive Office)
1999-03-25 2001-03-01 Address 1604 WAYNEPORT RD, MACEDON, NY, 14502, 9110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110223002093 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090218002549 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070308002351 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050315002487 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030131002537 2003-01-31 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2013-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
300000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State