Search icon

EMPIRE CUSTOM COACH INCORPORATED

Company Details

Name: EMPIRE CUSTOM COACH INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1993 (32 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1715289
ZIP code: 14817
County: Tompkins
Place of Formation: New York
Address: 804 WHITE CHURCH RD, BROOKTONDALE, NY, United States, 14817

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 804 WHITE CHURCH RD, BROOKTONDALE, NY, United States, 14817

Chief Executive Officer

Name Role Address
LOUIS G MICHAEL JR Chief Executive Officer 804 WHITE CHURCH RD, BROOKTONDALE, NY, United States, 14817

History

Start date End date Type Value
1995-09-15 1997-05-09 Address 565 BROOKTONDALE RD, BROOKTONDALE, NY, 14817, USA (Type of address: Chief Executive Officer)
1995-09-15 1997-05-09 Address 565 BROOKTONDALE RD, BROOKTONDALE, NY, 14817, USA (Type of address: Principal Executive Office)
1993-04-01 1997-05-09 Address 565 BROOKTONDALE ROAD, BROOKTONDALE, NY, 14817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1482918 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990608002690 1999-06-08 BIENNIAL STATEMENT 1999-04-01
970509002699 1997-05-09 BIENNIAL STATEMENT 1997-04-01
950915002109 1995-09-15 BIENNIAL STATEMENT 1995-04-01
930401000409 1993-04-01 CERTIFICATE OF INCORPORATION 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1735505 0215000 1984-09-18 100 NEPTUNE AVE, BKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-11-06
Case Closed 1985-03-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IIB1
Issuance Date 1984-11-16
Abatement Due Date 1984-12-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1984-11-16
Abatement Due Date 1984-12-11
Nr Instances 1
Nr Exposed 5
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1984-11-16
Abatement Due Date 1984-12-11
Nr Instances 1
Nr Exposed 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1984-11-16
Abatement Due Date 1984-11-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1984-11-16
Abatement Due Date 1984-11-07
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 G01
Issuance Date 1984-11-16
Abatement Due Date 1984-11-21
Nr Instances 2
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1984-11-16
Abatement Due Date 1984-11-21
Nr Instances 20
Nr Exposed 6

Date of last update: 15 Mar 2025

Sources: New York Secretary of State