EMPIRE WRECKING CO., INC.

Name: | EMPIRE WRECKING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1963 (63 years ago) |
Entity Number: | 153672 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 197, WEBSTER, NY, United States, 14580 |
Principal Address: | 6372 KNICKERBROCKER RD, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAIL P STEFFEN | Chief Executive Officer | 6372 KNICKERBOCKER RD, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 197, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-07 | 2017-02-15 | Address | 8943 OLD RIDGE ROAD, HURON, NY, 14413, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2017-02-15 | Address | 887 COPPER KETTLE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2005-06-08 | 2010-06-07 | Address | 8943 OLD RIDGE ROAD, HURON, NY, 14413, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2005-06-08 | Address | PO BOX 90476, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1999-01-21 | 2005-06-08 | Address | PO BOX 8027, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170215002015 | 2017-02-15 | BIENNIAL STATEMENT | 2017-01-01 |
100607003241 | 2010-06-07 | BIENNIAL STATEMENT | 2009-01-01 |
050608002578 | 2005-06-08 | BIENNIAL STATEMENT | 2005-01-01 |
C348498-2 | 2004-06-07 | ASSUMED NAME CORP INITIAL FILING | 2004-06-07 |
990121002635 | 1999-01-21 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State