Search icon

EMPIRE AIR SPECIALTIES, INC.

Company Details

Name: EMPIRE AIR SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1994 (31 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 1823220
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 40 KRAFT AVE, ALBANY, NY, United States, 12205
Principal Address: 40 KRAFT AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 KRAFT AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
REBECCA B MINER Chief Executive Officer 40 KRAFT AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2016-06-13 2022-06-13 Address 40 KRAFT AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2002-05-30 2022-06-13 Address 40 KRAFT AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1998-05-05 2002-05-30 Address 55 CASCADE TERR, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1996-05-23 2016-06-13 Address 55 CASCADE TERRACE, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
1996-05-23 2016-06-13 Address 55 CASCADE TERRACE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
1994-05-24 1998-05-05 Address % 55 CASCADE TERRACE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1994-05-24 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220613001983 2022-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-08
181011006555 2018-10-11 BIENNIAL STATEMENT 2018-05-01
160613002009 2016-06-13 BIENNIAL STATEMENT 2016-05-01
020530002784 2002-05-30 BIENNIAL STATEMENT 2002-05-01
000524002822 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980505002855 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960523002265 1996-05-23 BIENNIAL STATEMENT 1996-05-01
940524000058 1994-05-24 CERTIFICATE OF INCORPORATION 1994-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338631831 0213100 2013-01-31 100 WOOD ROAD, BALLSTON SPA, NY, 12020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-01-31
Emphasis P: CTARGET, N: CTARGET, L: FALL
Case Closed 2013-03-22

Related Activity

Type Inspection
Activity Nr 858884
Safety Yes
Type Inspection
Activity Nr 861163
Safety Yes

Violation Items

Citation ID 02002A
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2013-02-28
Current Penalty 0.0
Initial Penalty 1785.0
Final Order 2013-03-20
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: (a) Kitchen - on or about January 31, 2013 - electric tools were not provided with a continual path to ground.
Citation ID 02002B
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2013-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-20
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: (a) Kitchen - on or about January 31, 2013 - electric tools were plugged into an extension cord that had extensive outer jacket insulation damage.
311977235 0213100 2009-03-06 40 KRAFT AVENUE, ALBANY, NY, 12205
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-03-06
Emphasis N: AMPUTATE
Case Closed 2009-03-09
301999843 0213100 1997-12-22 15A ALBANY AVENUE, GREEN ISLAND, NY, 12183
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-12-22
Emphasis N: PWRPRESS
Case Closed 1997-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1549583 Intrastate Non-Hazmat 2006-09-01 - - 2 2 Private(Property)
Legal Name EMPIRE AIR SPECIALTIES INC
DBA Name EASI
Physical Address 40 KRAFT AVENUE, ALBANY, NY, 12205, US
Mailing Address 40 KRAFT AVENUE, ALBANY, NY, 12205, US
Phone (518) 689-4440
Fax (518) 689-4442
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State