Search icon

EMPIRE IMPROVEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1968 (57 years ago)
Entity Number: 228540
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5673 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J LEDERHAUS Chief Executive Officer 5673 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5673 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2004-10-08 2010-10-15 Address 5499 HALLMARK LN, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2004-10-08 2010-10-15 Address 420 HIGH ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-08-04 2004-10-08 Address 5673 SOUTH TRANSIT, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-08-04 2004-10-08 Address 5673 SOUTH TRANSIT, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-08-04 2010-10-15 Address 7185 CHESTNUT RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140917006634 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120920002170 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101015002954 2010-10-15 BIENNIAL STATEMENT 2010-09-01
080902002869 2008-09-02 BIENNIAL STATEMENT 2008-09-01
041008002467 2004-10-08 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State