Search icon

MANNING-SQUIRES-HENNIG CO., INC.

Company Details

Name: MANNING-SQUIRES-HENNIG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1962 (63 years ago)
Entity Number: 144635
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 8426 Seven Springs Road, Batavia, AL, United States, 14020
Principal Address: 8426 SEVEN SPRINGS ROAD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATT SQUIRES Chief Executive Officer 8426 SEVEN SPRINGS ROAD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
MANNING-SQUIRES-HENNIG CO., INC. DOS Process Agent 8426 Seven Springs Road, Batavia, AL, United States, 14020

Form 5500 Series

Employer Identification Number (EIN):
160851503
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.2
2024-01-02 2024-01-02 Address 8426 SEVEN SPRINGS ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 8426 SEVEN SPRINGS ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-01-02 Address 8426 SEVEN SPRINGS ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-01-02 Address 8426 Seven Springs Road, Batavia, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000995 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230726003737 2023-07-24 CERTIFICATE OF AMENDMENT 2023-07-24
220104002024 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200103060172 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102006926 2018-01-02 BIENNIAL STATEMENT 2018-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-22
Type:
Planned
Address:
301 SENECA AVENUE, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-02-01
Type:
Unprog Rel
Address:
200 UNIVERSITY AVENUE, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-11
Type:
Planned
Address:
280 CENTRAL AVENUE SUNY FREDONIA WILLIAMS CENTER, FREDONIA, NY, 14063
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-22
Type:
Planned
Address:
10 UPPER COLLEGE DRIVE SUNY ALFRED ALLIED HEALTH BUILDING, ALFRED, NY, 14802
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-11-01
Type:
Planned
Address:
10 UPPER COLLEGE DRIVE, SUNY & ALFRED, ALFRED, NY, 14802
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2190000
Current Approval Amount:
2190000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2215245.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 343-7452
Add Date:
2005-05-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State