Search icon

EMPIRE CONSTRUCTION & PROPERTY MANAGMENT GROUP INC

Company Details

Name: EMPIRE CONSTRUCTION & PROPERTY MANAGMENT GROUP INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2015 (10 years ago)
Entity Number: 4702878
ZIP code: 07748
County: Queens
Place of Formation: New Jersey
Address: 14 Grove Street, Middletown, NJ, United States, 07748

DOS Process Agent

Name Role Address
TERESA GUNDERSEN DOS Process Agent 14 Grove Street, Middletown, NJ, United States, 07748

Chief Executive Officer

Name Role Address
TERESA GUNDERSEN Chief Executive Officer 14 GROVE STREET, MIDDLETOWN, NJ, United States, 07748

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 82 RAILROAD AVENUE, BELFORD, NJ, 07718, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 14 GROVE STREET, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 14 GROVE STREET, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-03-28 Address 14 GROVE STREET, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-03-28 Address 14 Grove Street, Middletown, NJ, 07748, USA (Type of address: Service of Process)
2015-01-30 2023-05-30 Address 225 BEACH 116TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002480 2025-03-28 BIENNIAL STATEMENT 2025-03-28
230530002968 2023-05-30 BIENNIAL STATEMENT 2023-01-01
220929001221 2022-09-29 BIENNIAL STATEMENT 2021-01-01
150130000590 2015-01-30 APPLICATION OF AUTHORITY 2015-01-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State