Search icon

LAFAYETTE MACHINE CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
EUGENE R GOVERN, JR Chief Executive Officer 233 DEERWOOD LANE, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4800 HENRY AVENUE, NIAGARA FALLS, NY, United States, 14304

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:
739S6
UEI Expiration Date:
2016-04-13

Business Information

Activation Date:
2015-04-14
Initial Registration Date:
2014-03-14

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State