Search icon

EMCO SYSTEMS, INC.

Company Details

Name: EMCO SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1982 (43 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 764960
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 477 HASBROUCK AVE, KINGSTON, NY, United States, 12401
Principal Address: 477 HASBROUCK AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN PAPINI Chief Executive Officer 477 HASBROUCK AVE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
EMCO DOS Process Agent 477 HASBROUCK AVE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2004-04-07 2012-05-29 Address 318 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2002-04-01 2004-04-07 Address 477 HASBROUCK AVE., KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2002-04-01 2004-04-07 Address PO BOX 2787, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
1998-04-14 2002-04-01 Address PO BOX 2787, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
1998-04-14 2002-04-01 Address 477 HASBROUCK AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-09-23 1998-04-14 Address 477 HASBROUCK AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-01-05 2002-04-01 Address 477 HASBROUCK AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-01-05 1998-04-14 Address 477 HASBROUCK AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-01-05 1993-09-23 Address PO BOX 2787, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1982-04-20 1993-01-05 Address 169 ALBANY AVE., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247742 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120529002841 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100727002986 2010-07-27 BIENNIAL STATEMENT 2010-04-01
080414002304 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060428002715 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040407002242 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020401002075 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000412002065 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980414002919 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960510002124 1996-05-10 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302003231 0213100 1998-04-24 477 HASBROUCK AVE, KINGSTON, NY, 12401
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-04-24
Emphasis L: METFORG
Case Closed 1998-04-24
136077 0213100 1984-02-10 320 WALL ST, Kingston, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-10
Case Closed 1984-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State