Name: | ALFA LAVAL NIAGARA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1904 (121 years ago) |
Date of dissolution: | 31 Dec 2023 |
Entity Number: | 25769 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 91 SAWYER AVENUE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALFA LAVAL NIAGARA INC., MISSISSIPPI | 1002723 | MISSISSIPPI |
Headquarter of | ALFA LAVAL NIAGARA INC., Alabama | 000-268-927 | Alabama |
Headquarter of | ALFA LAVAL NIAGARA INC., MINNESOTA | 674793bc-b39a-e111-afc0-001ec94ffe7f | MINNESOTA |
Headquarter of | ALFA LAVAL NIAGARA INC., FLORIDA | F15000001372 | FLORIDA |
Headquarter of | ALFA LAVAL NIAGARA INC., ILLINOIS | CORP_69143008 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRRAV48WRPS5 | 2023-04-20 | 91 SAWYER AVE, TONAWANDA, NY, 14150, 7716, USA | 91 SAWYER AVENUE, TONAWANDA, NY, 14150, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.niagarablower.com |
Congressional District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-03-23 |
Initial Registration Date | 2002-01-02 |
Entity Start Date | 1904-04-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 332410, 333415 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JAN KURKUS |
Role | GENERAL MANAGER |
Address | 91 SAWYER AVENUE, TONAWANDA, NY, 14150, 7716, USA |
Title | ALTERNATE POC |
Name | CONNIE GRAY |
Role | CONTROLLER |
Address | 91 SAWYER AVENUE, TONAWANDA, NY, 14150, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CONNIE GRAY |
Role | CONTROLLER |
Address | 91 SAWYER AVENUE, TONAWANDA, NY, 14150, 7716, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | CONNIE GRAY |
Role | ACCOUNTING SUPERVISOR |
Address | 91 SAWYER AVENUE, TONAWANDA, NY, 14150, USA |
Title | ALTERNATE POC |
Name | CHRISTIAN PAWLAK |
Role | PRODUCT SALES MANAGER |
Address | 91 SAWYER AVENUE, TONAWANDA, NY, 14150, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
43724 | Active | U.S./Canada Manufacturer | 1974-11-04 | 2024-03-10 | 2027-03-23 | 2023-04-20 | |||||||||||||||||||||||||||||||
|
POC | CONNIE GRAY |
Phone | +1 716-875-2000 |
Fax | +1 716-875-1077 |
Address | 91 SAWYER AVE, TONAWANDA, NY, 14150 7716, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2022-03-23 |
CAGE number | SQ405 |
Company Name | ALFA LAVAL AB |
CAGE Last Updated | 2017-09-19 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2022-03-23 |
CAGE number | 3N6A4 |
Company Name | ALFA LAVAL INC. |
CAGE Last Updated | 2024-01-25 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NIAGARA BLOWER COMPANY | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ESTER CODINA | Chief Executive Officer | 91 SAWYER AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-03 | 2020-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-06 | 2020-04-06 | Address | 5400 INTERNATIONAL TRADE DRIVE, RICHMOND, VA, 23231, USA (Type of address: Chief Executive Officer) |
2014-04-18 | 2016-04-06 | Address | 5400 INTERNATIONAL TRADE DRIVE, RICHMOND, VA, 23231, USA (Type of address: Chief Executive Officer) |
2013-11-27 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-29 | 2006-12-29 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2006-12-29 | 2006-12-29 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001 |
2002-04-03 | 2014-04-18 | Address | 673 ONTARIO ST, BUFFALO, NY, 14207, 1688, USA (Type of address: Principal Executive Office) |
2002-04-03 | 2014-04-18 | Address | 673 ONTARIO ST, BUFFALO, NY, 14207, 1688, USA (Type of address: Chief Executive Officer) |
2000-05-03 | 2002-04-03 | Address | 673 ONTARIO STREET, BUFFALO, NY, 14207, 1688, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221002040 | 2023-12-20 | CERTIFICATE OF MERGER | 2023-12-31 |
220415000982 | 2022-04-15 | BIENNIAL STATEMENT | 2022-04-01 |
200406061719 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-386 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180716000631 | 2018-07-16 | CERTIFICATE OF AMENDMENT | 2018-07-16 |
180403007505 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160406006534 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140418006173 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
131219000449 | 2013-12-19 | CERTIFICATE OF MERGER | 2013-12-31 |
131127000545 | 2013-11-27 | CERTIFICATE OF CHANGE | 2013-11-27 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1951822 | Intrastate Non-Hazmat | 2022-02-23 | 11100 | 2021 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State