Name: | EMPIRE LIVESTOCK MARKETING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 1999 (26 years ago) |
Date of dissolution: | 22 Jan 2025 |
Entity Number: | 2361348 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CO-OP 401(K) PLAN | 2014 | 161564786 | 2015-09-01 | EMPIRE LIVESTOCK MARKETING LLC | 86 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-09-01 |
Name of individual signing | SAM DEEB |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-04-01 |
Business code | 115110 |
Sponsor’s telephone number | 3154330100 |
Plan sponsor’s address | P. O. BOX 4844, SYRACUSE, NY, 132214844 |
Signature of
Role | Plan administrator |
Date | 2017-07-24 |
Name of individual signing | DIANA CORDES |
Role | Employer/plan sponsor |
Date | 2017-07-24 |
Name of individual signing | SAM DEEB |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-04-01 |
Business code | 115110 |
Sponsor’s telephone number | 3154330100 |
Plan sponsor’s address | P. O. BOX 4844, SYRACUSE, NY, 132214844 |
Signature of
Role | Plan administrator |
Date | 2014-07-25 |
Name of individual signing | DIANA M. CORDES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-04-01 |
Business code | 115110 |
Sponsor’s telephone number | 3154330100 |
Plan sponsor’s address | P. O. BOX 4844, SYRACUSE, NY, 132214844 |
Signature of
Role | Plan administrator |
Date | 2013-09-13 |
Name of individual signing | ELLEN M O'CONNOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-04-01 |
Business code | 115110 |
Sponsor’s telephone number | 3154330100 |
Plan sponsor’s address | P. O. BOX 4844, SYRACUSE, NY, 132214844 |
Plan administrator’s name and address
Administrator’s EIN | 161564786 |
Plan administrator’s name | EMPIRE LIVESTOCK MARKETING LLC |
Plan administrator’s address | P. O. BOX 4844, SYRACUSE, NY, 132214844 |
Administrator’s telephone number | 3154330100 |
Signature of
Role | Plan administrator |
Date | 2012-07-20 |
Name of individual signing | ELLEN M O'CONNOR |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-24 | 2025-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-24 | 2025-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-09-20 | 2023-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-09-20 | 2023-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-04-05 | 2017-09-20 | Address | 5001 BRITTONFIELD PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1999-04-01 | 2013-04-05 | Address | 5001 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1999-03-29 | 1999-04-01 | Address | P.O. BOX 4844, SYRACUSE, NY, 13221, 4844, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000336 | 2025-01-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-22 |
230324001706 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210305061528 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190510060072 | 2019-05-10 | BIENNIAL STATEMENT | 2019-03-01 |
170920000143 | 2017-09-20 | CERTIFICATE OF CHANGE | 2017-09-20 |
170301007492 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150331006032 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
130405002423 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
110328002230 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090312002692 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313755167 | 0213100 | 2009-11-05 | 2249 STATE ROUTE 203, CHATHAM, NY, 12037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206766511 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 B02 |
Issuance Date | 2009-12-21 |
Abatement Due Date | 2010-01-03 |
Current Penalty | 825.0 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 IV |
Issuance Date | 2009-12-21 |
Abatement Due Date | 2010-01-03 |
Current Penalty | 825.0 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State