Entity Number 4306789
Status Active
NameEMPIRE CITY EQUIPMENT CORP.
CountyNassau
Date of registration 11 Oct 2012 (12 years ago) 11 Oct 2012
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
WILLIAM CHARON
Chief Executive Officer
435 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709
UNITED STATES CORPORATION AGENTS, INC.
Agent
7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228
EMPIRE CITY EQUIPMENT CORP.
DOS Process Agent
435 Bayville Ave, Bayville, NY, United States, 11709
JQA8-2019129-2679
2019-01-29
2019-01-30
OVER DIMENSIONAL VEHICLE PERMITS
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)
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
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