Search icon

EMPIRE AERO CENTER, INC.

Company Details

Name: EMPIRE AERO CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2003 (22 years ago)
Entity Number: 2907889
ZIP code: 13441
County: Oneida
Place of Formation: Delaware
Address: 394 HANGAR ROAD, ROME, NY, United States, 13441
Principal Address: 394 HANGER ROAD, ROME, NY, United States, 13441

Chief Executive Officer

Name Role Address
BRIAN OLSEN Chief Executive Officer 394 HANGER ROAD, ROME, NY, United States, 13441

DOS Process Agent

Name Role Address
MICHAEL MIGLIORE,CFO DOS Process Agent 394 HANGAR ROAD, ROME, NY, United States, 13441

History

Start date End date Type Value
2006-04-28 2007-06-07 Address CFO EMPIRE AERO CENTER, 394 HANGAR ROAD, ROME, NY, 13441, USA (Type of address: Service of Process)
2003-05-19 2006-04-28 Address 799 BROCKELL PLAZA SUITE 900, MIAMI, FL, 33131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090615002170 2009-06-15 BIENNIAL STATEMENT 2009-05-01
070607002393 2007-06-07 BIENNIAL STATEMENT 2007-05-01
060428002500 2006-04-28 BIENNIAL STATEMENT 2005-05-01
040928000903 2004-09-28 CERTIFICATE OF AMENDMENT 2004-09-28
030519000003 2003-05-19 APPLICATION OF AUTHORITY 2003-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312369614 0215800 2009-06-02 394 HANGAR ROAD, ROME, NY, 13441
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-02
Emphasis N: SSTARG08
Case Closed 2010-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-07-15
Abatement Due Date 2009-08-03
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2009-07-15
Abatement Due Date 2009-08-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2009-07-15
Abatement Due Date 2009-09-28
Nr Instances 3
Gravity 00
310754478 0215800 2008-03-26 394 HANGAR ROAD, ROME, NY, 13441
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-03-26
Case Closed 2008-05-01

Related Activity

Type Referral
Activity Nr 200886984
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-03-31
Abatement Due Date 2008-04-03
Current Penalty 1381.25
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard FALLING
307689380 0215800 2005-02-09 394 HANGAR ROAD, ROME, NY, 13441
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-02-09
Case Closed 2005-03-16

Related Activity

Type Complaint
Activity Nr 204277305
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-02-11
Abatement Due Date 2005-03-01
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard FALLING
307684530 0215800 2004-06-22 394 HANGAR ROAD, ROME, NY, 13441
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-06-22
Case Closed 2004-07-27

Related Activity

Type Referral
Activity Nr 200885069
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2004-06-30
Abatement Due Date 2004-08-02
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
307684027 0215800 2004-05-18 394 HANGAR ROAD, ROME, NY, 13441
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-05-18
Emphasis L: FALL
Case Closed 2004-06-14

Related Activity

Type Complaint
Activity Nr 204275127
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-05-24
Abatement Due Date 2004-05-27
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 12 Mar 2025

Sources: New York Secretary of State