Name: | EMPIRE COMMERCIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2005 (20 years ago) |
Entity Number: | 3168613 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 126-30 37TH AVENUE, FLUSHING, NY, United States, 11368 |
Contact Details
Phone +1 718-458-4898
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH PATERNO | Chief Executive Officer | 49-09 HANFORD STREET, DOUGLASTON, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126-30 37TH AVENUE, FLUSHING, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1374966-DCA | Inactive | Business | 2010-10-20 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-17 | 2013-03-08 | Address | 23-25 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2009-03-17 | 2011-06-17 | Address | 42-30 DOUGLASTON PKWY, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308002265 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110617002643 | 2011-06-17 | BIENNIAL STATEMENT | 2011-02-01 |
090317002079 | 2009-03-17 | BIENNIAL STATEMENT | 2009-02-01 |
050224000581 | 2005-02-24 | CERTIFICATE OF INCORPORATION | 2005-02-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1020611 | TRUSTFUNDHIC | INVOICED | 2010-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1020609 | LICENSE | INVOICED | 2010-10-20 | 50 | Home Improvement Contractor License Fee |
1020610 | FINGERPRINT | INVOICED | 2010-10-20 | 75 | Fingerprint Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State