Search icon

EMPIRE ENTERPRISES JKB, INC.

Print

Details

Entity Number 2328350

Status Active

NameEMPIRE ENTERPRISES JKB, INC.

CountyWayne

Date of registration 24 Dec 1998 (26 years ago)

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

E15NYK7CZZA5

2024-07-24

1575 WELCHER RD, NEWARK, NY, 14513, 9215, USA

1575 WELCHER RD, NEWARK, NY, 14513, 9374, USA

Business Information

Doing Business AsEMPIRE ENTERPRISES JKB INC
Division NameEMPIRE ENTERPRISES JKB, INC.
Division NumberEMPIRE ENT
Congressional District24
State/Country of IncorporationNY, USA
Activation Date2023-07-27
Initial Registration Date2001-08-27
Entity Start Date1997-12-01
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes113310, 236210, 236220, 237110, 237310, 237990, 238290, 238910

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameJOSEPH BARTUCCA
RolePRESIDENT
Address1575 WELCHER RD, NEWARK, NY, 14513, USA
TitleALTERNATE POC
NameJOSEPH BARTUCCA
Address1575 WELCHER RD, NEWARK, NY, 14513, USA
Government Business
TitlePRIMARY POC
NameJOSEPH BARTUCCA
RolePRESIDENT
Address1575 WELCHER RD, NEWARK, NY, 14513, USA
TitleALTERNATE POC
NameJOSEPH BARTUCCA
Address1575 WELCHER RD, NEWARK, NY, 14513, USA
Past PerformanceInformation not Available

Chief Executive Officer

Name Role Address

JOSEPH BARTUCCA

Chief Executive Officer

1575 WELCHER RD, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1575 WELCHER RD, NEWARK, NY, United States, 14513

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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