Search icon

EMPIRE LIVESTOCK MARKETING, LLC

Company Details

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

form 5500

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
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 2015-09-01
Name of individual signing SAM DEEB
CO-OP 401(K) PLAN 2014 161564786 2017-07-24 EMPIRE LIVESTOCK MARKETING LLC 86
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
CO-OP 401(K) PLAN 2013 161564786 2014-07-25 EMPIRE LIVESTOCK MARKETING LLC 76
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
CO-OP 401(K) PLAN 2012 161564786 2013-09-13 EMPIRE LIVESTOCK MARKETING LLC 84
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
CO-OP 401(K) PLAN 2011 161564786 2012-07-20 EMPIRE LIVESTOCK MARKETING LLC 74
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313755167 0213100 2009-11-05 2249 STATE ROUTE 203, CHATHAM, NY, 12037
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-11-05
Case Closed 2010-01-27

Related Activity

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