Search icon

NIAGARA LANE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIAGARA LANE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (28 years ago)
Entity Number: 2215742
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 6735 ROSE CT, NIAGARA FALLS, NY, United States, 14304
Principal Address: 6735 ROSE COURT, 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
RALPH E JANDREAU Chief Executive Officer 6735 ROSE COURT, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
NIAGARA LANE SERVICE, INC. DOS Process Agent 6735 ROSE CT, NIAGARA FALLS, NY, United States, 14304

Unique Entity ID

CAGE Code:
6X2Q2
UEI Expiration Date:
2020-07-09

Business Information

Activation Date:
2019-05-11
Initial Registration Date:
2013-06-17

Commercial and government entity program

CAGE number:
6X2Q2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-14
CAGE Expiration:
2025-05-13
SAM Expiration:
2021-11-09

Contact Information

POC:
RALPH JANDREAU

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 6735 ROSE COURT, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 6735 ROSE COURT, NIAGARA FALLS, NY, 14304, 4507, USA (Type of address: Chief Executive Officer)
2004-01-20 2024-03-03 Address 6735 ROSE CT, NIAGARA FALLS, NY, 14304, 4507, USA (Type of address: Service of Process)
2002-01-02 2024-03-03 Address 6735 ROSE COURT, NIAGARA FALLS, NY, 14304, 4507, USA (Type of address: Chief Executive Officer)
2000-02-04 2002-01-02 Address 6735 ROSE COURT, NIAGARA FALLS, NY, 14304, 4507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240303000537 2024-03-03 BIENNIAL STATEMENT 2024-03-03
140204002414 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120126002484 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100216002254 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080204002014 2008-02-04 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24219P1624
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8225.15
Base And Exercised Options Value:
8225.15
Base And All Options Value:
44105.01
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-09-01
Description:
BOWLING LANE SERVICE AT THE BATH VAMC
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J035: MAINT/REPAIR/REBUILD OF EQUIPMENT- SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
VA52814C0119
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
600.00
Base And Exercised Options Value:
600.00
Base And All Options Value:
37844.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-01
Description:
IGF::OT::IGF BOWLING ALLEY PM
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
J035: MAINT/REPAIR/REBUILD OF EQUIPMENT- SERVICE AND TRADE EQUIPMENT

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 731-3336
Add Date:
1993-05-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State