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
Name | Role | Address |
---|---|---|
C/O KEYMARK CORPORATION | DOS Process Agent | 1188 CAYADUTTA ST & ROUTE 334, FONDA, NY, United States, 12068 |
Name | Role | Address |
---|---|---|
WILLIAM KELLER III | Chief Executive Officer | 43 WESSUM WOODS ROAD, GLOVERSVILLE, NY, United States, 12078 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
332426527 | 0213100 | 2012-03-15 | 125C BALZANO DRIVE, JOHNSTOWN, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305792020 | 0213100 | 2003-11-21 | 125A BALZANO DRIVE, GLOVERSVILLE, NY, 12078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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