Search icon

EMPIRE DRONE COMPANY LLC

Company Details

Name: EMPIRE DRONE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2018 (6 years ago)
Entity Number: 5463468
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 6171 Airport Rd., SYRACUSE, NY, United States, 13209

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FFXMNNU3PPQ3 2024-01-24 6171 AIRPORT RD, SOLVAY, NY, 13209, 9754, USA 6171 AIRPORT RD, SYRACUSE, NY, 13209, 9754, USA

Business Information

URL https://www.empiredroneco.com/
Division Name EMPIRE DRONE COMPANY
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-01-26
Initial Registration Date 2019-09-17
Entity Start Date 2018-12-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336411

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEAN D FALCONER
Role MR
Address 6171 AIRPORT RD, SYRACUSE, NY, 13209, USA
Government Business
Title PRIMARY POC
Name SEAN D FALCONER
Role MR
Address 6171 AIRPORT RD, SYRACUSE, NY, 13209, USA
Past Performance Information not Available

Agent

Name Role Address
sean falconer Agent 142 forrest way, CAMILLUS, NY, 13031

DOS Process Agent

Name Role Address
EMPIRE DRONE COMPANY LLC DOS Process Agent 6171 Airport Rd., SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2022-11-28 2024-12-02 Address 142 forrest way, CAMILLUS, NY, 13031, USA (Type of address: Registered Agent)
2022-11-28 2024-12-02 Address 142 FORREST WAY, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2018-12-24 2022-11-28 Address 5 COVENTRY LANE, FULTON, NY, 13069, USA (Type of address: Registered Agent)
2018-12-24 2022-11-28 Address 5 COVENTRY LANE, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004691 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230119002361 2023-01-19 BIENNIAL STATEMENT 2022-12-01
221128002335 2022-11-10 CERTIFICATE OF CHANGE BY ENTITY 2022-11-10
221107000134 2022-11-07 BIENNIAL STATEMENT 2020-12-01
190717000200 2019-07-17 CERTIFICATE OF AMENDMENT 2019-07-17
181224010033 2018-12-24 ARTICLES OF ORGANIZATION 2018-12-24

Date of last update: 06 Mar 2025

Sources: New York Secretary of State