Search icon

EAGLE ASSOCIATES OF NIAGARA FRONTIER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE ASSOCIATES OF NIAGARA FRONTIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1994 (31 years ago)
Entity Number: 1876280
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 4155 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLE ASSOCIATES OF NIAGARA FRONTIER, INC. DOS Process Agent 4155 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
EUGENE P. VUKELIC Chief Executive Officer 4155 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Unique Entity ID

CAGE Code:
68ND5
UEI Expiration Date:
2020-10-31

Business Information

Activation Date:
2019-11-01
Initial Registration Date:
2012-08-22

Commercial and government entity program

CAGE number:
68ND5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-06-29
SAM Expiration:
2022-07-28

Contact Information

POC:
JOSEPH J. EMMERLING

Legal Entity Identifier

LEI Number:
54930011BI137XFU1D60

Registration Details:

Initial Registration Date:
2013-07-22
Next Renewal Date:
2025-08-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-07-09 2025-07-09 Address 4155 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2023-08-01 2025-07-09 Address 4155 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2023-08-01 2023-08-01 Address 4155 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-07-09 Address 4155 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250709001674 2025-07-09 BIENNIAL STATEMENT 2025-07-09
230801002017 2023-08-01 BIENNIAL STATEMENT 2022-12-01
201216060194 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181231006276 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161201006203 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State