Search icon

EMPIRE INDUSTRIAL BURNER SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 UNION AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
EDWARD ROUFBERG Chief Executive Officer 59 HELLER PLACE, HAUPPAUGE, NY, United States, 11788

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-13
Type:
Complaint
Address:
21 WEST 58TH ST, NY, NY, 10019
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State