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 Nr Report ID Date Opened Site Address
1085661 0215000 1985-03-13 21 WEST 58TH ST, NY, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-03-14
Case Closed 1988-08-11

Related Activity

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