Name: | EMPIRE INDUSTRIAL BURNER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1966 (59 years ago) |
Date of dissolution: | 30 Mar 1983 |
Entity Number: | 201758 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 101 UNION AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 UNION AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
EDWARD ROUFBERG | Chief Executive Officer | 59 HELLER PLACE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1966-08-31 | 1993-07-12 | Address | 59 HELLER PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C212809-2 | 1994-07-14 | ASSUMED NAME CORP INITIAL FILING | 1994-07-14 |
930712002420 | 1993-07-12 | BIENNIAL STATEMENT | 1992-08-01 |
DP-11973 | 1983-03-30 | DISSOLUTION BY PROCLAMATION | 1983-03-30 |
576005-7 | 1966-08-31 | CERTIFICATE OF INCORPORATION | 1966-08-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1085661 | 0215000 | 1985-03-13 | 21 WEST 58TH ST, NY, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70515523 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-04-08 |
Abatement Due Date | 1985-04-09 |
Current Penalty | 60.0 |
Initial Penalty | 80.0 |
Contest Date | 1985-05-01 |
Final Order | 1985-07-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1985-04-08 |
Abatement Due Date | 1985-04-09 |
Contest Date | 1985-05-01 |
Final Order | 1985-07-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260402 C03 |
Issuance Date | 1985-04-08 |
Abatement Due Date | 1985-04-09 |
Current Penalty | 60.0 |
Initial Penalty | 80.0 |
Contest Date | 1985-05-01 |
Final Order | 1985-07-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100184 E02 II |
Issuance Date | 1985-04-08 |
Abatement Due Date | 1985-04-09 |
Contest Date | 1985-05-01 |
Final Order | 1985-07-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State