Search icon

EMPIRE MUNICIPAL SUPPLY CORP.

Headquarter

Company Details

Name: EMPIRE MUNICIPAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1971 (54 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 307237
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 3400 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE MUNICIPAL SUPPLY CORP., CONNECTICUT 0015690 CONNECTICUT

DOS Process Agent

Name Role Address
BLOCK & KOPS DOS Process Agent 3400 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
C323023-2 2002-10-29 ASSUMED NAME CORP INITIAL FILING 2002-10-29
DP-560467 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
906006-4 1971-05-04 CERTIFICATE OF INCORPORATION 1971-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2246254 0213100 1985-09-04 250 RT. 303, BLAUVELT, NY, 10913
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-04
Case Closed 1985-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-09-11
Abatement Due Date 1985-09-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-09-11
Abatement Due Date 1985-09-27
Nr Instances 1
Nr Exposed 12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State