Name: | NIAGARA FRONTIER EQUIPMENT SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1987 (38 years ago) |
Entity Number: | 1177017 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 4060 LAKE AVE., LOCKPORT, NY, United States, 14094 |
Principal Address: | 4060 LAKE AVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NIAGARA FRONTIER EQUIPMENT SALES, INC. | DOS Process Agent | 4060 LAKE AVE., LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
KEITH D HETRICK JR | Chief Executive Officer | 7397 RIDGE RD, LOCKPORT, NY, United States, 14094 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2003-06-09 | 2005-08-19 | Address | 6651 HEATHER DR, LOCKPORT, NY, 14094, 1111, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2021-06-01 | Address | 4060 LAKE AVE, LOCKPORT, NY, 14094, 1116, USA (Type of address: Service of Process) |
1999-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-06-05 | 2003-06-09 | Address | 4060 LAKE AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1997-06-05 | 2003-06-09 | Address | 6651 HEATHER DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060690 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200602060234 | 2020-06-02 | BIENNIAL STATEMENT | 2019-06-01 |
SR-16169 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110615003316 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090608002543 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State