ERIE ENGINEERED PRODUCTS, INC.

Name: | ERIE ENGINEERED PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1985 (40 years ago) |
Entity Number: | 1005455 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 3949 WALDEN AVE., LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 250000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3949 WALDEN AVE., LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
BARRY A NEWMAN | Chief Executive Officer | 13820 EMERSON ST, PALM BEACH GARDENS, FL, United States, 33418 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 13456 MANDOLI DRIVE, LOS ALTOS HILLS, CA, 94022, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 13820 EMERSON ST, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-07-01 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 1 |
2025-03-10 | 2025-03-10 | Address | 13820 EMERSON ST, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 13456 MANDOLI DRIVE, LOS ALTOS HILLS, CA, 94022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701048476 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
250310002910 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
170601006755 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602006829 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
140108000847 | 2014-01-08 | CERTIFICATE OF CHANGE | 2014-01-08 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State