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

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

Unique Entity ID

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.

CAGE Code:
5USV2
UEI Expiration Date:
2020-07-08

Business Information

Activation Date:
2019-07-09
Initial Registration Date:
2010-01-11

Form 5500 Series

Employer Identification Number (EIN):
160849146
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-11
Type:
Planned
Address:
211 GRAND STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-07
Type:
Planned
Address:
211 GRAND STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-04
Type:
Planned
Address:
211 GRAND STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-07-15
Type:
Planned
Address:
211 GRAND ST, Lockport, NY, 14694
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-04-16
Type:
Complaint
Address:
211 GRAND ST, Lockport, NY, 14094
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State