Search icon

EMPIE CONSTRUCTION CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 476, 105 PROSPECT STREET, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
CURT EMPIE Chief Executive Officer PO BOX 476, 105 PROSPECT STREET, GOUVERNEUR, NY, United States, 13642

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109870279 0215800 1991-10-16 HERMON DEKALB CENTRAL SCHOOL, DEKALB JUNCTION, NY, 13630
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-24
Case Closed 1991-12-31

Violation Items

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