EMPIRE CITY EQUIPMENT CORP.

Name: | EMPIRE CITY EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2012 (13 years ago) |
Entity Number: | 4306789 |
ZIP code: | 11709 |
County: | Nassau |
Place of Formation: | New York |
Address: | 435 BAYVILLE AVE, BAYVILLE, NY, United States, 11709 |
Address: | 435 Bayville Ave, Bayville, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CHARON | Chief Executive Officer | 435 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
EMPIRE CITY EQUIPMENT CORP. | DOS Process Agent | 435 Bayville Ave, Bayville, NY, United States, 11709 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
JQA8-2019129-2679 | 2019-01-29 | 2019-01-30 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-28 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-10-01 | 2024-10-01 | Address | 435 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-01-27 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-09-04 | 2024-09-04 | Address | 435 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036496 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
240904000827 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
201002060262 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
190624000025 | 2019-06-24 | CERTIFICATE OF CHANGE | 2019-06-24 |
181004006785 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231952 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-05-31 | 1250 | No data | A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle. |
TWC-214104 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-07-21 | 700 | 2016-10-04 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-211376 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-02-23 | 250 | 2015-04-14 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State