Name: | EMPIRE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1983 (42 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 842048 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 51 LYNDA DR., LAKE RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMPIRE CONSTRUCTION CORP. | DOS Process Agent | 51 LYNDA DR., LAKE RONKONKOMA, NY, United States, 11779 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-560451 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A980400-4 | 1983-05-16 | CERTIFICATE OF INCORPORATION | 1983-05-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
848647 | FINGERPRINT | INVOICED | 2007-09-04 | 75 | Fingerprint Fee |
848646 | TRUSTFUNDHIC | INVOICED | 2007-09-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
848648 | LICENSE | INVOICED | 2007-09-04 | 100 | Home Improvement Contractor License Fee |
627485 | LICENSE | INVOICED | 2004-07-23 | 50 | Home Improvement Contractor License Fee |
627486 | FINGERPRINT | INVOICED | 2004-07-15 | 75 | Fingerprint Fee |
627487 | TRUSTFUNDHIC | INVOICED | 2004-07-15 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
627488 | FINGERPRINT | INVOICED | 2004-07-15 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300139516 | 0214700 | 1998-10-09 | MASTIC BEACH RD WM FLOYD HIGH SCHOOL, MASTIC, NY, 11950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200148492 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1999-03-22 |
Abatement Due Date | 1999-04-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 1999-03-22 |
Abatement Due Date | 1999-04-15 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1999-03-22 |
Abatement Due Date | 1999-04-01 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 1999-03-22 |
Abatement Due Date | 1999-04-01 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 II |
Issuance Date | 1999-03-22 |
Abatement Due Date | 1999-04-01 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 1999-03-22 |
Abatement Due Date | 1999-04-01 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2941899007 | 2021-05-18 | 0202 | PPS | 1162 Grinnell Pl, Bronx, NY, 10474-6231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State