Search icon

EMPIRE HANDBAGS, INC.

Company Details

Name: EMPIRE HANDBAGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1968 (56 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 172375
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 66 BEVERLY RD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEONARD COHEN DOS Process Agent 66 BEVERLY RD., GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
DP-900980 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C178745-2 1991-06-28 ASSUMED NAME CORP INITIAL FILING 1991-06-28
26238-2 1968-12-31 CERTIFICATE OF INCORPORATION 1968-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11722865 0215000 1976-06-15 6 WEST 18TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-15
Case Closed 1976-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-23
Abatement Due Date 1976-06-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-23
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-06-23
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1976-06-23
Abatement Due Date 1976-07-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-06-23
Abatement Due Date 1976-07-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-23
Abatement Due Date 1976-07-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-06-23
Abatement Due Date 1976-07-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-23
Abatement Due Date 1976-07-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-06-23
Abatement Due Date 1976-07-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State