Search icon

EMPIRE ENVIRONMENTAL, INC.

Company Details

Name: EMPIRE ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1998 (27 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2216846
ZIP code: 12202
County: Kings
Place of Formation: New York
Principal Address: 253 SKILLMAN AVENUE, BROOKLYN, NY, United States, 11211
Address: ATTN: S. ROCKMACHER, PORT OF ALBANY, ALBANY, NY, United States, 12202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY P. HUNT Chief Executive Officer 253 SKILLMAN AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: S. ROCKMACHER, PORT OF ALBANY, ALBANY, NY, United States, 12202

History

Start date End date Type Value
1998-01-12 2000-02-10 Address ATTN S. ROCKMACKER, PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1700749 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000210002293 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980112000472 1998-01-12 CERTIFICATE OF INCORPORATION 1998-01-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-30
Type:
FollowUp
Address:
350 NEW CAMPUS DRIVE, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-26
Type:
Planned
Address:
350 NEW CAMPUS DRIVE, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-12-02
Type:
Complaint
Address:
350 NEW CAMPUS DRIVE, BROCKPORT, NY, 14420
Safety Health:
Health
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State