Search icon

ERIE COKE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ERIE COKE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1995 (30 years ago)
Entity Number: 1980786
ZIP code: 10005
County: Erie
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: PAUL A. SAFFRIN, 925 EAST BAY DRIVE, ERIE, PA, United States, 16507

Chief Executive Officer

Name Role Address
PAUL A. SAFFRIN Chief Executive Officer 925 EAST BAY DRIVE, ERIE, PA, United States, 16507

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
251547051
Plan Year:
2018
Number Of Participants:
148
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
163
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
171
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
166
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-11 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-15 2012-01-11 Address HISCOCK & BARKLA & LLP STE 301, KEY BANK TOWER 50 FOUNTAIN PZA, BUFFALO, NY, 14202, 2291, USA (Type of address: Service of Process)
1997-12-16 2014-02-19 Address 925 EAST BAY DRIVE, ERIE, PA, 16507, USA (Type of address: Chief Executive Officer)
1997-12-16 2014-02-19 Address J.D. CRANE, 925 EAT BAY DRIVE, ERIE, PA, 16507, USA (Type of address: Principal Executive Office)
1997-12-16 2003-12-15 Address WILLIAMS, STEVENS, ET AL, 1920 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-23466 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140219002223 2014-02-19 BIENNIAL STATEMENT 2013-12-01
120111002083 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100105002845 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080320002699 2008-03-20 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State