Search icon

EMPIRE INDUSTRIAL FABRICATORS, CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1032 BROADWAY, ALBANY, NY, United States, 00000

Chief Executive Officer

Name Role Address
ALVIN GOODMAN, % EMPIRE INDUSTRIAL Chief Executive Officer FABRICATORS, CORP., 441 N. PEARL ST, ALBANY, NY, United States, 12204

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106992498 0213100 1990-04-06 441 NORTH PEARL STREET, ALBANY, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-06
Case Closed 1990-05-21

Violation Items

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
1033505 0213100 1984-12-04 1032 BROADWAY, ALBANY, NY, 12207
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