Name: | AUBURN EMPIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1976 (48 years ago) |
Entity Number: | 415874 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 1734 CLARK STREET ROAD, AUBURN, NY, United States, 13021 |
Principal Address: | A DIV OF AUBURN EMPIRE INC, 1734 CLARK ST RD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EMPIRE HARDWARE & MACHINERY CO | DOS Process Agent | 1734 CLARK STREET ROAD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
DOLRES J CHAPPELL | Chief Executive Officer | EMPIRE HARDWARE & MACHINERY CO, 1734 CLARK ST RD, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-02 | 2016-11-08 | Address | EMPIRE HARDWARE & MACHINERY CO, 1734 CLARK ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2002-10-25 | 2014-12-02 | Address | PO BOX 7226, 1734 CLARK ST RD, AUBURN, NY, 13022, 7226, USA (Type of address: Service of Process) |
2000-11-02 | 2014-12-02 | Address | EMPIRE HARDWARE & MACHINERY CO, PO BOX 7226, 1734 CLARK ST RD, AUBURN, NY, 13022, 7226, USA (Type of address: Chief Executive Officer) |
2000-11-02 | 2014-12-02 | Address | A DIV OF AUBURN EMPIRE INC, PO BOX 7226, 1734 CLARK ST RD, AUBURN, NY, 13022, 7226, USA (Type of address: Principal Executive Office) |
1998-10-30 | 2000-11-02 | Address | EMPIRE HARDWARE & MACHINERY CO, 300 CLARK ST PO BOX 7226, AUBURN, NY, 13022, 7226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161108006030 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141202006602 | 2014-12-02 | BIENNIAL STATEMENT | 2014-11-01 |
20140219057 | 2014-02-19 | ASSUMED NAME LLC INITIAL FILING | 2014-02-19 |
121120002459 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101108002262 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State