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
Name | Role | Address |
---|---|---|
DANIEL A HIGGINS SR | Chief Executive Officer | 235 GENESEE ST, BUFFALO, NY, United States, 14204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 GENESEE ST, BUFFALO, NY, United States, 14204 |
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) |
1994-08-17 | 1996-08-13 | Address | 10 HOWARD STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
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 |
060830002865 | 2006-08-30 | BIENNIAL STATEMENT | 2006-08-01 |
040914002880 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020813002485 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
000809002553 | 2000-08-09 | BIENNIAL STATEMENT | 2000-08-01 |
980721002491 | 1998-07-21 | BIENNIAL STATEMENT | 1998-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315502799 | 0213600 | 2011-08-16 | 235 GENESEE STREET, BUFFALO, NY, 14204 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2011-08-18 |
Abatement Due Date | 2011-08-23 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State