Name: | E & R MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1961 (64 years ago) |
Entity Number: | 137815 |
ZIP code: | 14095 |
County: | Niagara |
Place of Formation: | New York |
Address: | MORGAN L JONES JR ESQ., PO BOX 450, LOCKPORT, NY, United States, 14095 |
Principal Address: | 211 GRAND STREET, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E & R MACHINE INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 160849146 | 2024-04-09 | E & R MACHINE INC | 20 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-09 |
Name of individual signing | GARRY SAULS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 7164346639 |
Plan sponsor’s address | 211 GRAND ST, LOCKPORT, NY, 140942111 |
Signature of
Role | Plan administrator |
Date | 2023-04-14 |
Name of individual signing | GARRY SAULS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 7164346639 |
Plan sponsor’s address | 211 GRAND ST, LOCKPORT, NY, 140942111 |
Signature of
Role | Plan administrator |
Date | 2022-04-01 |
Name of individual signing | GARRY SAULS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 7164346639 |
Plan sponsor’s address | 211 GRAND ST, LOCKPORT, NY, 140942111 |
Signature of
Role | Plan administrator |
Date | 2021-04-01 |
Name of individual signing | GARRY SAULS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 7164346639 |
Plan sponsor’s address | 211 GRAND ST, LOCKPORT, NY, 140942111 |
Signature of
Role | Plan administrator |
Date | 2020-04-14 |
Name of individual signing | GARRY SAULS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 7164346639 |
Plan sponsor’s address | 211 GRAND ST, LOCKPORT, NY, 140942111 |
Signature of
Role | Plan administrator |
Date | 2019-03-19 |
Name of individual signing | GARRY SAULS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 7164346639 |
Plan sponsor’s address | 211 GRAND ST, LOCKPORT, NY, 140942111 |
Signature of
Role | Plan administrator |
Date | 2018-04-05 |
Name of individual signing | GARRY SAULS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 7164346639 |
Plan sponsor’s address | 211 GRAND ST, LOCKPORT, NY, 140942111 |
Signature of
Role | Plan administrator |
Date | 2017-05-09 |
Name of individual signing | GARRY SAULS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 7164346639 |
Plan sponsor’s address | 211 GRAND ST, LOCKPORT, NY, 140942111 |
Signature of
Role | Plan administrator |
Date | 2016-05-17 |
Name of individual signing | GARRY SAULS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 7164346639 |
Plan sponsor’s address | 211 GRAND ST, LOCKPORT, NY, 140942111 |
Signature of
Role | Plan administrator |
Date | 2015-06-02 |
Name of individual signing | GARRY SAULS |
Name | Role | Address |
---|---|---|
SEAMAN, JONES, HOGAN & BROOKS, LLP | DOS Process Agent | MORGAN L JONES JR ESQ., PO BOX 450, LOCKPORT, NY, United States, 14095 |
Name | Role | Address |
---|---|---|
TIMOTHY J. SAULS | Chief Executive Officer | 211 GRAND STREET, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 211 GRAND STREET, PO BOX 499, LOCKPORT, NY, 14095, 0499, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | 211 GRAND STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-10-21 | Address | MORGAN L JONES JR ESQ., PO BOX 450, LOCKPORT, NY, 14095, USA (Type of address: Service of Process) |
2007-05-23 | 2021-05-03 | Address | MORGAN L JONES JR ESQ., PO BOX 450, LOCKPORT, NY, 14095, USA (Type of address: Service of Process) |
1997-05-15 | 2007-05-23 | Address | MORGAN L. JONES, JR., ESQ., PO BOX 450, LOCKPORT, NY, 14095, USA (Type of address: Service of Process) |
1997-05-15 | 2024-10-21 | Address | 211 GRAND STREET, PO BOX 499, LOCKPORT, NY, 14095, 0499, USA (Type of address: Chief Executive Officer) |
1995-11-02 | 1997-05-15 | Address | P.O. BOX 450, MORGAN L. JONES, JR., ESQ., LOCKPORT, NY, 14095, USA (Type of address: Service of Process) |
1992-11-16 | 1997-05-15 | Address | 211 GRAND STREET, POB 499, LOCKPORT, NY, 14095, 0499, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1995-11-02 | Address | 211 GRAND STREET, PO BOX 499, LOCKPORT, NY, 14095, 0499, USA (Type of address: Service of Process) |
1985-03-14 | 1992-11-16 | Address | 61 CHESTNUT ST., POB 450, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021003451 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
210503060671 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061677 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006121 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006236 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130507006031 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110517003064 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090424002424 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070523003056 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050630002111 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347406167 | 0213600 | 2024-04-11 | 211 GRAND STREET, LOCKPORT, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2024-04-19 |
Abatement Due Date | 2024-05-24 |
Current Penalty | 2400.0 |
Initial Penalty | 3918.0 |
Final Order | 2024-05-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 04/11/2024, in the Saw area of the warehouse: Lockout/Tagout (LOTO) procedures were not utilized when employees performed servicing and maintenance activities such as, but not limited to, changing blades on the Cosen Bandsaw WC410, and Cold Saw WC400, exposing them to amputation hazards. ABATEMENT DOCUMENTATION REQUIRED |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I A |
Issuance Date | 2024-04-19 |
Abatement Due Date | 2024-05-24 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2024-05-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation. a) On or about 04/11/2024, in the Saw area of the warehouse, employees were exposed to amputations hazards when the employer did not provide Lockout/Tagout (LOTO) training to authorized employees who performed maintenance and servicing activities such as, but not limited to; changing blades on saws. ABATEMENT DOCUMENTATION REQUIRED |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2014-11-07 |
Emphasis | N: AMPUTATE, P: AMPUTATE |
Case Closed | 2015-01-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2014-11-18 |
Abatement Due Date | 2014-12-19 |
Current Penalty | 720.0 |
Initial Penalty | 1200.0 |
Final Order | 2014-12-09 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Stairs or a ramp were not provided where the exit route was not substantially level. a) On or about 11/07/2014 in the warehouse; where the emergency exit on the east wall had a substantial drop (approx. 20 inches) from the door sill height to the ground after passing though the door. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I C |
Issuance Date | 2014-11-18 |
Abatement Due Date | 2014-12-11 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Final Order | 2014-12-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 11/07/2014 throughout the production area; where employees engaged in servicing and maintenance operations were not all evaluated while performing an equipment lockout each year. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 2014-11-18 |
Abatement Due Date | 2014-12-11 |
Current Penalty | 720.0 |
Initial Penalty | 1200.0 |
Final Order | 2014-12-09 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) On or about 11/07/2014 in the CNC area; where compressed air was used at line pressure (approx. 100 psi) to clean chips out of several CNC machines. ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1987-09-08 |
Case Closed | 1987-10-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-09-09 |
Abatement Due Date | 1987-10-13 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-09-09 |
Abatement Due Date | 1987-09-12 |
Nr Instances | 1 |
Nr Exposed | 25 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-07-15 |
Case Closed | 1983-12-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1983-07-20 |
Abatement Due Date | 1983-08-12 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1983-07-20 |
Abatement Due Date | 1983-10-25 |
Nr Instances | 20 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-05-07 |
Case Closed | 1981-05-07 |
Related Activity
Type | Complaint |
Activity Nr | 320214372 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-04-03 |
Case Closed | 1975-11-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-04-14 |
Abatement Due Date | 1975-04-29 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-04-14 |
Abatement Due Date | 1975-04-29 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 12 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A09 |
Issuance Date | 1975-04-14 |
Abatement Due Date | 1975-04-15 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 E03 |
Issuance Date | 1975-04-14 |
Abatement Due Date | 1975-04-29 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State