LAFAYETTE MACHINE CORP.

Name: | LAFAYETTE MACHINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1962 (63 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 147017 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4800 HENRY AVENUE, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE R GOVERN, JR | Chief Executive Officer | 233 DEERWOOD LANE, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4800 HENRY AVENUE, NIAGARA FALLS, NY, United States, 14304 |
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 |
---|---|---|---|
2006-04-12 | 2021-12-11 | Address | 233 DEERWOOD LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2006-04-12 | Address | 3815 MACKLEM AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2021-12-11 | Address | 4800 HENRY AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
1962-04-19 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-04-19 | 1995-06-12 | Address | 4715 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211211000500 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140612002279 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120516003032 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100421002708 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080403002271 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State