Search icon

EMPIRE HARDWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1998 (27 years ago)
Entity Number: 2217502
ZIP code: 11206
County: Queens
Place of Formation: New York
Address: 98 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEALA AMRUSSI Chief Executive Officer 98 GRAHAM AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 GRAHAM AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2006-02-21 2010-03-19 Address 98 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2006-02-21 2010-03-19 Address 98 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2004-02-06 2006-02-21 Address 98 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2004-02-06 2006-02-21 Address 98 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2000-03-03 2004-02-06 Address 98 GRAHAM AVE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100319003521 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080220002999 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060221002679 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040206002629 2004-02-06 BIENNIAL STATEMENT 2004-01-01
020109002465 2002-01-09 BIENNIAL STATEMENT 2002-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186820 OL VIO INVOICED 2012-08-13 250 OL - Other Violation
306 CL VIO INVOICED 2000-09-25 350 CL - Consumer Law Violation
353090 CNV_SI INVOICED 1994-04-06 4 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State