Name: | EMPIRE WALLBOARD & SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1954 (71 years ago) |
Date of dissolution: | 27 Nov 2007 |
Entity Number: | 94810 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 37 HAYES ST, ELMSFORD, NY, United States, 10523 |
Address: | PO BOX 176, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 176, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
CARL N NICOLOSI | Chief Executive Officer | 37 HAYES ST, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-29 | 2002-06-24 | Address | 52 3B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 2002-06-24 | Address | 52 3B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
1995-06-14 | 1998-07-29 | Address | 83 SHEPHERDS DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 1998-07-29 | Address | 83 SHEPHERDS DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1954-07-01 | 1995-06-14 | Address | 171 DUNWOODIE ST., YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071127001133 | 2007-11-27 | CERTIFICATE OF DISSOLUTION | 2007-11-27 |
060628002631 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040803002057 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020624002658 | 2002-06-24 | BIENNIAL STATEMENT | 2002-07-01 |
000728002318 | 2000-07-28 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State