Search icon

EMPIRE INDUSTRIES, INC.

Company Details

Name: EMPIRE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2797283
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 2 CUMBERLAND COURT, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BERNTONY D. SMALLS DOS Process Agent 2 CUMBERLAND COURT, PEEKSKILL, NY, United States, 10566

Filings

Filing Number Date Filed Type Effective Date
DP-1905371 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
020805000570 2002-08-05 CERTIFICATE OF INCORPORATION 2002-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306313388 0215800 2003-12-04 300 PLAZA DRIVE, VESTAL, NY, 13850
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-12-04
Emphasis N: AMPUTATE
Case Closed 2003-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9002791 Employee Retirement Income Security Act (ERISA) 1990-08-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-08-09
Termination Date 1990-11-15
Section 1132

Parties

Name SASSO, ROBERT
Role Plaintiff
Name EMPIRE INDUSTRIES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State