Search icon

EMPRO-NIAGARA, INC.

Company Details

Name: EMPRO-NIAGARA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1987 (38 years ago)
Entity Number: 1197298
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5027 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPRO NIAGARA INC 2017 161338463 2019-08-08 EMPRO NIAGARA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332900
Sponsor’s telephone number 7164332769
Plan sponsor’s DBA name EMPRO-NIAGARA INC
Plan sponsor’s address 5027 RIDGE RD, LOCKPORT, NY, 140948948

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing WILLA HAND
EMPRO NIAGARA INC 401 K PROFIT SHARING PLAN TRUST 2016 161338463 2017-06-19 EMPRO NIAGARA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332900
Sponsor’s telephone number 7164332769
Plan sponsor’s address 5027 RIDGE ROAD, LOCKPORT, NY, 140949721

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing WILLA HAND
EMPRO NIAGARA INC 401 K PROFIT SHARING PLAN TRUST 2015 161338463 2016-06-02 EMPRO NIAGARA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332900
Sponsor’s telephone number 7164332769
Plan sponsor’s address 5027 RIDGE ROAD, LOCKPORT, NY, 140949721

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing WILLA HAND
EMPRO NIAGARA INC 401 K PROFIT SHARING PLAN TRUST 2014 161338463 2015-07-09 EMPRO NIAGARA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332900
Sponsor’s telephone number 7164332769
Plan sponsor’s address 5027 RIDGE ROAD, LOCKPORT, NY, 140949721

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing WILLA L HAND

Chief Executive Officer

Name Role Address
WILLA L HAND Chief Executive Officer 5027 RIDGE ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5027 RIDGE ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2007-08-23 2011-06-10 Address 5027 RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2007-08-23 2011-06-10 Address 5027 RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1997-08-12 2007-08-23 Address 5027 RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1997-08-12 2007-08-23 Address 5027 RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-10-18 2007-08-23 Address 5027 RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-10-18 1997-08-12 Address 5027 RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-10-18 1997-08-12 Address 5027 RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1987-08-25 1993-10-18 Address 5027 RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801006573 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006658 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130926006120 2013-09-26 BIENNIAL STATEMENT 2013-08-01
110811002210 2011-08-11 BIENNIAL STATEMENT 2011-08-01
110610003004 2011-06-10 BIENNIAL STATEMENT 2009-08-01
070823002321 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051007002590 2005-10-07 BIENNIAL STATEMENT 2005-08-01
030806002505 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010810002241 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990823002413 1999-08-23 BIENNIAL STATEMENT 1999-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2095892 Intrastate Non-Hazmat 2024-03-18 20000 2024 1 2 Private(Property)
Legal Name EMPRO-NIAGARA INC
DBA Name -
Physical Address 5027 RIDGE ROAD, LOCKPORT, NY, 14094, US
Mailing Address 5027 RIDGE ROAD, LOCKPORT, NY, 14094, US
Phone (716) 433-2769
Fax -
E-mail EMPRO97@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State