Name: | EMPIRE REHAB PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 2003 (22 years ago) |
Date of dissolution: | 12 Aug 2015 |
Entity Number: | 2937008 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 284 WARDMAN RD, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY J GODDING | Chief Executive Officer | 284 WARDMAN RD, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 284 WARDMAN RD, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-30 | 2005-10-20 | Address | 284 WARDMAN ROAD, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150812000350 | 2015-08-12 | CERTIFICATE OF DISSOLUTION | 2015-08-12 |
130730006066 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110826002505 | 2011-08-26 | BIENNIAL STATEMENT | 2011-07-01 |
070824002615 | 2007-08-24 | BIENNIAL STATEMENT | 2007-07-01 |
051020002869 | 2005-10-20 | BIENNIAL STATEMENT | 2005-07-01 |
030730000817 | 2003-07-30 | CERTIFICATE OF INCORPORATION | 2003-07-30 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3303975001 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State