Search icon

EMPIRE STATE CONSTRUCTION COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE STATE CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1965 (60 years ago)
Date of dissolution: 06 Dec 2019
Entity Number: 187693
ZIP code: 12207
County: Westchester
Place of Formation: New Jersey
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LOOMIS J GROSSMAN, JR Chief Executive Officer 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1993-03-23 1997-06-02 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-03-23 1999-06-28 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1977-11-28 1993-03-23 Address 150 WHITE PLAINS RD., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1965-05-27 1977-11-28 Address 45 THEODORE FREND AVE., RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191206000216 2019-12-06 CERTIFICATE OF TERMINATION 2019-12-06
170524006239 2017-05-24 BIENNIAL STATEMENT 2017-05-01
150512006127 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130726002215 2013-07-26 BIENNIAL STATEMENT 2013-05-01
110524003145 2011-05-24 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State