Name: | EMPIRE INSULATION SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1995 (29 years ago) |
Entity Number: | 1983618 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 101 Agnes Avenue, Schenectady, NY, United States, 12303 |
Principal Address: | 101 Agnes Ave, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O COUCH WHITE BRENNER HOWARD & FEIGENBAUM | DOS Process Agent | 101 Agnes Avenue, Schenectady, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
JAMES TREMBLAY | Chief Executive Officer | 101 AGNES AVE, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 101 AGNES AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 101 AGNES AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2023-12-04 | Address | 101 AGNES AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-12-04 | Address | 101 Agnes Avenue, Schenectady, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204003898 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
230316001153 | 2023-03-16 | BIENNIAL STATEMENT | 2021-12-01 |
111219002631 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
100105002304 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
071221002656 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State