Search icon

EMPIRE DEMOLITION CORP.

Headquarter

Company Details

Name: EMPIRE DEMOLITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2005 (20 years ago)
Entity Number: 3246724
ZIP code: 11797
County: Bronx
Place of Formation: New York
Principal Address: C/O LAW OFFICE OF BYRON LASSIN, 39-18 63RD STREET, WOODSIDE, NY, United States, 11377
Address: 135 CROSSWAYS PARK DRIVE, STE 201, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN CHASIN Chief Executive Officer C/O LAW OFICE OF BYRON LASSIN, 39-18 63RD STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
ANDREW L RICHARDS ESQ KAUFMAN DOLOWICH VOLUCK & GOONZO LLP DOS Process Agent 135 CROSSWAYS PARK DRIVE, STE 201, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
0969384
State:
CONNECTICUT

History

Start date End date Type Value
2009-04-20 2012-09-06 Address 1379 COMMERCE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2009-04-20 2012-09-06 Address 1379 COMMERCE AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2006-12-29 2009-11-19 Address 1379 COMMERCE AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2005-08-22 2006-12-29 Address 35-57 89TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120906002106 2012-09-06 BIENNIAL STATEMENT 2011-08-01
091119000786 2009-11-19 CERTIFICATE OF CHANGE 2009-11-19
090420002909 2009-04-20 BIENNIAL STATEMENT 2007-08-01
061229000441 2006-12-29 CERTIFICATE OF CHANGE 2006-12-29
060622000645 2006-06-22 CERTIFICATE OF AMENDMENT 2006-06-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-04-04
Type:
Planned
Address:
860 BRYANT AVE, New York -Richmond, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-01-25
Type:
Planned
Address:
860-887 BRYANT AVE, New York -Richmond, NY, 10455
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State