Search icon

E & R MACHINE, INC.

Company Details

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

form 5500

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
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 2024-04-09
Name of individual signing GARRY SAULS
E & R MACHINE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 160849146 2023-04-14 E & R MACHINE INC 20
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
E & R MACHINE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 160849146 2022-04-01 E & R MACHINE INC 22
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
E & R MACHINE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160849146 2021-04-01 E & R MACHINE INC 20
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
E & R MACHINE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 160849146 2020-04-14 E & R MACHINE INC 19
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
E R MACHINE INC 401 K PROFIT SHARING PLAN TRUST 2018 160849146 2019-03-19 E & R MACHINE INC 20
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
E R MACHINE INC 401 K PROFIT SHARING PLAN TRUST 2017 160849146 2018-04-05 E & R MACHINE INC 20
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
E R MACHINE INC 401 K PROFIT SHARING PLAN TRUST 2016 160849146 2017-05-09 E & R MACHINE INC. 20
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
E R MACHINE INC 401 K PROFIT SHARING PLAN TRUST 2015 160849146 2016-05-17 E & R MACHINE INC. 22
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
E R MACHINE INC 401 K PROFIT SHARING PLAN TRUST 2014 160849146 2015-06-02 E & R MACHINE INC. 18
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

DOS Process Agent

Name Role Address
SEAMAN, JONES, HOGAN & BROOKS, LLP DOS Process Agent MORGAN L JONES JR ESQ., PO BOX 450, LOCKPORT, NY, United States, 14095

Chief Executive Officer

Name Role Address
TIMOTHY J. SAULS Chief Executive Officer 211 GRAND STREET, LOCKPORT, NY, United States, 14094

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347406167 0213600 2024-04-11 211 GRAND STREET, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-04-11
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-05-16

Violation Items

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
340074533 0213600 2014-11-07 211 GRAND STREET, LOCKPORT, NY, 14094
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
100644913 0213600 1987-09-04 211 GRAND STREET, LOCKPORT, NY, 14094
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
10822534 0213600 1983-07-15 211 GRAND ST, Lockport, NY, 14694
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
10820173 0213600 1981-04-16 211 GRAND ST, Lockport, NY, 14094
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
10801454 0213600 1975-04-03 4444 PROSPECT STREET, Lockport, NY, 14067
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