Name: | EMPIRE ID CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2006 (19 years ago) |
Entity Number: | 3305152 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 246 LYNCH ST, STE 1A, BROOKLYN, NY, United States, 11206 |
Principal Address: | 307 DIVISION AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 LYNCH ST, STE 1A, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
ANDOR DEUTSCH | Chief Executive Officer | 131 HEYWARD STREET, BROOKLYN, NY, United States, 11206 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012021039A46 | 2021-02-08 | 2021-04-01 | SPILL RESPONSE/CLEANUP-INSTALLATIONS | STOCKTON STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE |
B042020289A14 | 2020-10-15 | 2020-11-13 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | SKILLMAN STREET, BROOKLYN, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE |
B012019308A75 | 2019-11-04 | 2019-11-28 | PAVE STREET-W/ ENGINEERING & INSP FEE | ROGERS AVENUE, BROOKLYN, FROM STREET CLARENDON ROAD TO STREET CORTELYOU ROAD |
B012019305C17 | 2019-11-01 | 2019-11-28 | RESET, REPAIR OR REPLACE CURB | ROGERS AVENUE, BROOKLYN, FROM STREET CLARENDON ROAD TO STREET CORTELYOU ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-10 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-22 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-23 | 2014-07-31 | Address | 840 BEDFORD AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2006-01-12 | 2022-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140731002158 | 2014-07-31 | BIENNIAL STATEMENT | 2014-01-01 |
120823002557 | 2012-08-23 | BIENNIAL STATEMENT | 2012-01-01 |
100218002669 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
080125003247 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060112000648 | 2006-01-12 | CERTIFICATE OF INCORPORATION | 2006-01-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State