Name: | EMPIRE INDUSTRIAL FABRICATORS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1960 (65 years ago) |
Date of dissolution: | 26 Feb 1996 |
Entity Number: | 1853712 |
ZIP code: | 00000 |
County: | Albany |
Place of Formation: | New York |
Address: | 1032 BROADWAY, ALBANY, NY, United States, 00000 |
Principal Address: | FABRICATORS, CORP., 441 N. PEARL ST, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1032 BROADWAY, ALBANY, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
ALVIN GOODMAN, % EMPIRE INDUSTRIAL | Chief Executive Officer | FABRICATORS, CORP., 441 N. PEARL ST, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
1960-08-15 | 1976-08-02 | Address | 173-175 GREEN STREET, ALBANY, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960226000162 | 1996-02-26 | CERTIFICATE OF DISSOLUTION | 1996-02-26 |
930513002451 | 1993-05-13 | BIENNIAL STATEMENT | 1993-05-13 |
A332854-3 | 1976-08-02 | CERTIFICATE OF AMENDMENT | 1976-08-02 |
228533 | 1960-08-15 | CERTIFICATE OF INCORPORATION | 1960-08-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106992498 | 0213100 | 1990-04-06 | 441 NORTH PEARL STREET, ALBANY, NY, 12204 | |||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1990-04-20 |
Abatement Due Date | 1990-05-25 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1990-04-20 |
Abatement Due Date | 1990-04-23 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-12-04 |
Case Closed | 1984-12-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State