Search icon

EMPIRE RECOVERY INC.

Company Details

Name: EMPIRE RECOVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2019 (6 years ago)
Date of dissolution: 01 Sep 2022
Entity Number: 5615372
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1129 43RD STREET, APT. D-5, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1129 43RD STREET, APT. D-5, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2019-09-04 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-04 2022-09-02 Address 1129 43RD STREET, APT. D-5, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220902002422 2022-09-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-01
190904010427 2019-09-04 CERTIFICATE OF INCORPORATION 2019-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107511776 0213100 1990-07-17 12 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, 12601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-07-17
Case Closed 1990-07-25

Related Activity

Type Inspection
Activity Nr 106820798
106994163 0213100 1990-04-13 12 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, 12601
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1990-04-13
Case Closed 1990-07-13

Related Activity

Type Inspection
Activity Nr 106992928
106992928 0213100 1990-02-14 12 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, 12601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-02-14
Case Closed 1994-06-08

Related Activity

Type Inspection
Activity Nr 106820798

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1990-02-28
Abatement Due Date 1990-03-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 04
106820798 0213100 1989-11-28 12 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-11-28
Case Closed 2005-08-18

Related Activity

Type Complaint
Activity Nr 73050197
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-12-26
Abatement Due Date 1990-01-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
FTA Inspection NR 106992928
FTA Issuance Date 1990-02-28
FTA Current Penalty 2000.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-12-26
Abatement Due Date 1990-01-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
FTA Inspection NR 106992928
FTA Issuance Date 1990-02-28
FTA Current Penalty 1600.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-12-26
Abatement Due Date 1990-01-06
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-12-26
Abatement Due Date 1989-12-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Date of last update: 23 Mar 2025

Sources: New York Secretary of State