Search icon

EMPIRE CITY EQUIPMENT CORP.

Print

Details

Entity Number 4306789

Status Active

NameEMPIRE CITY EQUIPMENT CORP.

CountyNassau

Date of registration 11 Oct 2012 (12 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 435 BAYVILLE AVE, BAYVILLE, NY, United States, 11709

Address ZIP code 11709

Address 435 Bayville Ave, Bayville, NY, United States, 11709

Address ZIP code 11709

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address

WILLIAM CHARON

Chief Executive Officer

435 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709

Agent

Name Role Address

UNITED STATES CORPORATION AGENTS, INC.

Agent

7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address

EMPIRE CITY EQUIPMENT CORP.

DOS Process Agent

435 Bayville Ave, Bayville, NY, United States, 11709

Permits

Number Date End date Type Address

JQA8-2019129-2679

2019-01-29

2019-01-30

OVER DIMENSIONAL VEHICLE PERMITS

History

Start date End date Type Value

2024-09-04

2024-09-04

Address

435 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)

2024-08-27

2024-09-04

Shares

Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

2024-05-28

2024-08-27

Shares

Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

2024-05-02

2024-05-28

Shares

Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

2023-07-20

2024-05-02

Shares

Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

2023-05-30

2023-07-20

Shares

Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

2023-01-27

2023-05-30

Shares

Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

2020-10-02

2024-09-04

Address

435 BAYVILLE AVE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

2019-06-24

2020-10-02

Address

435 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

2018-10-04

2024-09-04

Address

435 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240904000827

2024-09-04

BIENNIAL STATEMENT

2024-09-04

201002060262

2020-10-02

BIENNIAL STATEMENT

2020-10-01

190624000025

2019-06-24

CERTIFICATE OF CHANGE

2019-06-24

181004006785

2018-10-04

BIENNIAL STATEMENT

2018-10-01

150304006089

2015-03-04

BIENNIAL STATEMENT

2014-10-01

121011000433

2012-10-11

CERTIFICATE OF INCORPORATION

2012-10-11

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description

TWC-214104

Office of Administrative Trials and Hearings

Issued

Settled

2016-07-21

700

2016-10-04

Failed to timely notify Commission of a material information submitted to the Commission

TWC-211376

Office of Administrative Trials and Hearings

Issued

Settled

2015-02-23

250

2015-04-14

Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts