Search icon

EMPIRE ROLLERS, INC.

Company Details

Name: EMPIRE ROLLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1963 (61 years ago)
Date of dissolution: 30 Dec 2004
Entity Number: 161263
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 38-11 31ST ST., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 38-11 31ST ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY HAZANTONIS DOS Process Agent 38-11 31ST ST., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANTHONY HAZANTONIS Chief Executive Officer 38-11 31ST ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1963-11-12 1995-04-25 Address 140 OCEAN AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041230000303 2004-12-30 CERTIFICATE OF DISSOLUTION 2004-12-30
991126002121 1999-11-26 BIENNIAL STATEMENT 1999-11-01
971205002014 1997-12-05 BIENNIAL STATEMENT 1997-11-01
950425002378 1995-04-25 BIENNIAL STATEMENT 1993-11-01
C137511-2 1990-05-04 ASSUMED NAME CORP INITIAL FILING 1990-05-04
405240 1963-11-12 CERTIFICATE OF INCORPORATION 1963-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1786672 0215600 1984-04-04 38 11 31ST ST, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-04
Case Closed 1984-04-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State