EMPIRE TRACTOR, INC.

Name: | EMPIRE TRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1999 (26 years ago) |
Entity Number: | 2450366 |
ZIP code: | 14020 |
County: | Seneca |
Place of Formation: | New York |
Address: | 5072 East Main Street, Batavia, NY, United States, 14020 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5072 East Main Street, Batavia, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
TIMOTHY CALL | Chief Executive Officer | 5072 EAST MAIN STREET, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | 5072 EAST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2024-10-23 | Address | 3592 GALLOWAY RD., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2002-02-05 | 2024-10-23 | Address | 3592 GALLOWAY RD., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2002-02-05 | 2008-01-23 | Address | 6979 E. LAKE RD., OVID, NY, 14521, USA (Type of address: Principal Executive Office) |
2002-02-05 | 2024-10-23 | Address | 1437 RTE. 318, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023000092 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
220106002889 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
191024060356 | 2019-10-24 | BIENNIAL STATEMENT | 2017-12-01 |
140124002587 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120120002745 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State