Search icon

EMPIRE BUSINESS FORMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE BUSINESS FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1978 (47 years ago)
Date of dissolution: 05 Oct 2018
Entity Number: 496083
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: PO BOX 3360, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 265 LAKE SHORE DR, PLESANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RICE Chief Executive Officer PO BOX 3360, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3360, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141602488
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-07 2010-07-01 Address 222 HURLEY RD, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
1995-07-18 2010-07-01 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-07-18 2006-06-07 Address 305 HURLEY RD, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
1978-06-21 1995-07-18 Address 313 MILL ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181005000607 2018-10-05 CERTIFICATE OF DISSOLUTION 2018-10-05
140611006574 2014-06-11 BIENNIAL STATEMENT 2014-06-01
20140312008 2014-03-12 ASSUMED NAME CORP INITIAL FILING 2014-03-12
120713003027 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100701002352 2010-07-01 BIENNIAL STATEMENT 2010-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-11
Type:
Complaint
Address:
128 S. ROBINSON AVE. UNIT #2, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-08
Type:
FollowUp
Address:
128 S. ROBINSON AVE. UNIT #2, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-18
Type:
Complaint
Address:
128 S. ROBINSON AVE. UNIT #2, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State