Name: | EMPIRE BEEF CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1963 (62 years ago) |
Entity Number: | 160005 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 171 WEIDNER RD, ROCHESTER, NY, United States, 14624 |
Principal Address: | 171 WEIDNER ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN LEVINE | Chief Executive Officer | 171 WEIDNER RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 WEIDNER RD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-04 | 2005-11-08 | Address | 171 WEIDNER RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1997-09-12 | 2003-09-04 | Address | 30 HEATHERSTONE LANE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1995-03-23 | 1997-09-12 | Address | 34 WATERFORD CIRCLE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1963-09-20 | 1995-03-23 | Address | 45 EXCHANGE ST., 625 TIME SQ. BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051108003173 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030904002871 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
010907002250 | 2001-09-07 | BIENNIAL STATEMENT | 2001-09-01 |
990923002748 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
970912002201 | 1997-09-12 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State