Entity Number 2328350
Status Active
NameEMPIRE ENTERPRISES JKB, INC.
CountyWayne
Date of registration 24 Dec 1998 (26 years ago) 24 Dec 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1575 WELCHER RD, NEWARK, NY, United States, 14513
Address ZIP code 14513
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
E15NYK7CZZA5
2024-07-24
1575 WELCHER RD, NEWARK, NY, 14513, 9215, USA
1575 WELCHER RD, NEWARK, NY, 14513, 9374, USA
Business Information
Doing Business As | EMPIRE ENTERPRISES JKB INC |
Division Name | EMPIRE ENTERPRISES JKB, INC. |
Division Number | EMPIRE ENT |
Congressional District | 24 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-07-27 |
Initial Registration Date | 2001-08-27 |
Entity Start Date | 1997-12-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 113310, 236210, 236220, 237110, 237310, 237990, 238290, 238910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOSEPH BARTUCCA |
Role | PRESIDENT |
Address | 1575 WELCHER RD, NEWARK, NY, 14513, USA |
Title | ALTERNATE POC |
Name | JOSEPH BARTUCCA |
Address | 1575 WELCHER RD, NEWARK, NY, 14513, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOSEPH BARTUCCA |
Role | PRESIDENT |
Address | 1575 WELCHER RD, NEWARK, NY, 14513, USA |
Title | ALTERNATE POC |
Name | JOSEPH BARTUCCA |
Address | 1575 WELCHER RD, NEWARK, NY, 14513, USA |
Past Performance | Information not Available |
---|
JOSEPH BARTUCCA
Chief Executive Officer
1575 WELCHER RD, NEWARK, NY, United States, 14513
THE CORPORATION
DOS Process Agent
1575 WELCHER RD, NEWARK, NY, United States, 14513
2005-01-20
2006-12-04
Address
126 HARRISON ST, SUITE C, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2005-01-20
2006-12-04
Address
126 HARRISON ST, SUITE C, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2005-01-20
2006-12-04
Address
126 HARRISON ST, SUITE C, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
2000-12-29
2005-01-20
Address
4440 MAPLE RIDGE RD, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
2000-12-29
2005-01-20
Address
4440 MAPLE RIDGE RD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2000-12-29
2005-01-20
Address
4440 MAPLE RIDGE RD, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1998-12-24
2022-10-17
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-24
2000-12-29
Address
2288 ROUTE 88 NORTH, NEWARK, NY, 14513, USA (Type of address: Service of Process)
181218006866
2018-12-18
BIENNIAL STATEMENT
2018-12-01
161215006222
2016-12-15
BIENNIAL STATEMENT
2016-12-01
121217006784
2012-12-17
BIENNIAL STATEMENT
2012-12-01
110518002636
2011-05-18
BIENNIAL STATEMENT
2010-12-01
081202002350
2008-12-02
BIENNIAL STATEMENT
2008-12-01
061204002192
2006-12-04
BIENNIAL STATEMENT
2006-12-01
050120002020
2005-01-20
BIENNIAL STATEMENT
2004-12-01
021125002482
2002-11-25
BIENNIAL STATEMENT
2002-12-01
001229002401
2000-12-29
BIENNIAL STATEMENT
2000-12-01
990331000242
1999-03-31
CERTIFICATE OF AMENDMENT
1999-03-31
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts