EMPIRE INDUSTRIAL SUPPLY, INC.

Name: | EMPIRE INDUSTRIAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1991 (34 years ago) |
Entity Number: | 1591265 |
ZIP code: | 14227 |
County: | Genesee |
Place of Formation: | New York |
Address: | 2641 Broadway, Cheektowaga, NY, United States, 14227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SIRGEY | Chief Executive Officer | 2641 BROADWAY, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
MICHAEL SIRGEY | DOS Process Agent | 2641 Broadway, Cheektowaga, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-13 | 2022-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-28 | 2016-08-09 | Address | PO BOX 1273, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2013-10-28 | Address | 887 CENTER RD, REAR BLDG, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2007-12-24 | 2013-10-28 | Address | PO BOX 1273, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2013-10-28 | Address | 887 CENTER RD, REAR BLDG, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220418001233 | 2022-04-18 | BIENNIAL STATEMENT | 2021-11-01 |
171108006090 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
160809006501 | 2016-08-09 | BIENNIAL STATEMENT | 2015-11-01 |
131028002032 | 2013-10-28 | BIENNIAL STATEMENT | 2011-11-01 |
110520000928 | 2011-05-20 | CERTIFICATE OF AMENDMENT | 2011-05-20 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State