Search icon

EMCOM INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMCOM INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1994 (31 years ago)
Entity Number: 1845088
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 235 GENESEE ST, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A HIGGINS SR Chief Executive Officer 235 GENESEE ST, BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 GENESEE ST, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2008-08-06 2012-11-28 Address 35 WOODWARD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2000-08-09 2008-08-06 Address 35 WOODWARD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1996-08-13 2000-08-09 Address 35 WOODWARD AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1996-08-13 2012-11-28 Address 35 WOODWARD AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1996-08-13 2002-08-13 Address 82 SYCAMORE STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007615 2018-08-01 BIENNIAL STATEMENT 2018-08-01
141031006280 2014-10-31 BIENNIAL STATEMENT 2014-08-01
121128002293 2012-11-28 BIENNIAL STATEMENT 2012-08-01
100816002366 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080806002674 2008-08-06 BIENNIAL STATEMENT 2008-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-16
Type:
Planned
Address:
235 GENESEE STREET, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State