Name: | EMPIRE LONG DISTANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2005 (20 years ago) |
Entity Number: | 3162961 |
ZIP code: | 14870 |
County: | Steuben |
Place of Formation: | New York |
Address: | 34 Main Street, Prattsburgh, NY, United States, 14870 |
Principal Address: | 34 Main Street, Prattsburgh, NY, United States, 14873 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMPIRE LONG DISTANCE CORPORATION | DOS Process Agent | 34 Main Street, Prattsburgh, NY, United States, 14870 |
Name | Role | Address |
---|---|---|
KEVIN S. DICKENS | Chief Executive Officer | 34 MAIN STREET, PRATTSBURGH, NY, United States, 14873 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 34 MAIN STREET, PRATTSBURGH, NY, 14873, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 34 MAIN ST, PRATTSBURGH, NY, 14873, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2025-03-13 | Address | 10 GREENRIDGE DR, PAINTED POST, NY, 14870, USA (Type of address: Service of Process) |
2007-03-30 | 2025-03-13 | Address | 34 MAIN ST, PRATTSBURGH, NY, 14873, USA (Type of address: Chief Executive Officer) |
2005-02-11 | 2021-02-03 | Address | 34 MAIN STREET, PRATTSBURGH, NY, 14873, 0349, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003826 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
210203061188 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190206060462 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
180307006701 | 2018-03-07 | BIENNIAL STATEMENT | 2017-02-01 |
150312006035 | 2015-03-12 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State