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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 804 WHITE CHURCH RD, BROOKTONDALE, NY, United States, 14817 |
Name | Role | Address |
---|---|---|
LOUIS G MICHAEL JR | Chief Executive Officer | 804 WHITE CHURCH RD, BROOKTONDALE, NY, United States, 14817 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1735505 | 0215000 | 1984-09-18 | 100 NEPTUNE AVE, BKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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