Search icon

EMPIRE TRANSMISSION AND AUTO SERVICE, INC.

Company Details

Name: EMPIRE TRANSMISSION AND AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1992 (33 years ago)
Date of dissolution: 23 Sep 2011
Entity Number: 1600014
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 893 RIDGE RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA A SIMPSON Chief Executive Officer 893 RIDGE RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 893 RIDGE RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2008-01-15 2010-01-26 Address 893 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2008-01-15 2010-01-26 Address 893 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2008-01-15 2010-01-26 Address 893 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2000-02-09 2008-01-15 Address 893 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2000-02-09 2008-01-15 Address 893 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110923000630 2011-09-23 CERTIFICATE OF DISSOLUTION 2011-09-23
100126002369 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080115002122 2008-01-15 BIENNIAL STATEMENT 2008-01-01
070529002878 2007-05-29 BIENNIAL STATEMENT 2006-01-01
000209002292 2000-02-09 BIENNIAL STATEMENT 2000-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State