Search icon

EMPIRE ARCHITECTURAL SYSTEMS, INC.

Company Details

Name: EMPIRE ARCHITECTURAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1995 (30 years ago)
Date of dissolution: 21 Sep 2015
Entity Number: 1886196
ZIP code: 12068
County: Montgomery
Place of Formation: New York
Address: 1188 CAYADUTTA ST & ROUTE 334, FONDA, NY, United States, 12068
Principal Address: 1188 CAYADUTLA ST & ROUTE 334, FONDA, NY, United States, 12068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KEYMARK CORPORATION DOS Process Agent 1188 CAYADUTTA ST & ROUTE 334, FONDA, NY, United States, 12068

Chief Executive Officer

Name Role Address
WILLIAM KELLER III Chief Executive Officer 43 WESSUM WOODS ROAD, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1999-02-02 2011-02-04 Address 1188 CAYADUTLA ST & RTE 334, FONDA, NY, 12068, USA (Type of address: Principal Executive Office)
1997-07-09 2011-02-04 Address 1188 CAYADUTTA ST. & RTE. 334, FONDA, NY, 12068, USA (Type of address: Service of Process)
1995-01-19 1997-07-09 Address 18 SENECA ST, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150921000407 2015-09-21 CERTIFICATE OF DISSOLUTION 2015-09-21
150202007741 2015-02-02 BIENNIAL STATEMENT 2015-01-01
110204002502 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090102003013 2009-01-02 BIENNIAL STATEMENT 2009-01-01
050316002773 2005-03-16 BIENNIAL STATEMENT 2005-01-01
030225002098 2003-02-25 BIENNIAL STATEMENT 2003-01-01
010112002390 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990202002215 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970709000469 1997-07-09 CERTIFICATE OF AMENDMENT 1997-07-09
950119000019 1995-01-19 CERTIFICATE OF INCORPORATION 1995-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332426527 0213100 2012-03-15 125C BALZANO DRIVE, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-03-15
Emphasis N: SSTARG11
Case Closed 2012-03-19
305792020 0213100 2003-11-21 125A BALZANO DRIVE, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-11-25
Case Closed 2004-02-18

Related Activity

Type Complaint
Activity Nr 203951280
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2004-01-02
Abatement Due Date 2004-01-07
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2004-01-02
Abatement Due Date 2004-01-10
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2004-01-02
Abatement Due Date 2004-01-10
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-01-02
Abatement Due Date 2004-02-04
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State