Search icon

EMPIRE ARCHITECTURAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-15
Type:
Planned
Address:
125C BALZANO DRIVE, JOHNSTOWN, NY, 12095
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-11-21
Type:
Complaint
Address:
125A BALZANO DRIVE, GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State