Name: | EMPIE CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1974 (51 years ago) |
Date of dissolution: | 12 Jan 1999 |
Entity Number: | 333622 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | P.O. BOX 476, 105 PROSPECT STREET, GOUVERNEUR, NY, United States, 13642 |
Principal Address: | P.O. BOX 524, SPRAGUEVILLE ROAD, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 476, 105 PROSPECT STREET, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
CURT EMPIE | Chief Executive Officer | PO BOX 476, 105 PROSPECT STREET, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-06 | 1994-01-14 | Address | PO BOX 476, 105 PROSPECT STREET, GOUVERNEUR, NY, 13642, 0476, USA (Type of address: Service of Process) |
1974-01-02 | 1981-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-01-02 | 1993-05-06 | Address | RD 3 BOX 45, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C344309-2 | 2004-03-11 | ASSUMED NAME CORP INITIAL FILING | 2004-03-11 |
990112000098 | 1999-01-12 | CERTIFICATE OF DISSOLUTION | 1999-01-12 |
980120002014 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
940114002478 | 1994-01-14 | BIENNIAL STATEMENT | 1994-01-01 |
930506002083 | 1993-05-06 | BIENNIAL STATEMENT | 1993-01-01 |
A801174-4 | 1981-09-28 | CERTIFICATE OF AMENDMENT | 1981-09-28 |
A124972-6 | 1974-01-02 | CERTIFICATE OF INCORPORATION | 1974-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109870279 | 0215800 | 1991-10-16 | HERMON DEKALB CENTRAL SCHOOL, DEKALB JUNCTION, NY, 13630 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-11-21 |
Abatement Due Date | 1991-11-24 |
Current Penalty | 350.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-11-21 |
Abatement Due Date | 1991-11-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1991-11-21 |
Abatement Due Date | 1991-11-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1991-11-21 |
Abatement Due Date | 1991-11-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State