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
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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 211 GRAND STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | 211 GRAND STREET, PO BOX 499, LOCKPORT, NY, 14095, 0499, 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 | 2024-10-21 | Address | 211 GRAND STREET, PO BOX 499, LOCKPORT, NY, 14095, 0499, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State