Search icon

MIDLAND MACHINERY CO., INC.

Company Details

Name: MIDLAND MACHINERY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1969 (56 years ago)
Entity Number: 277638
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 101 CRANBROOK EXT, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDLAND MACHINERY CO. INC. PROFIT SHARING PLAN 2022 160967793 2023-03-22 MIDLAND MACHINERY CO. INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 333100
Sponsor’s telephone number 7166921200
Plan sponsor’s address 101 CRANBROOK EXTENSION, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing BARRE BANKS
Role Employer/plan sponsor
Date 2023-03-22
Name of individual signing BARRE BANKS
MIDLAND MACHINERY CO. INC. PROFIT SHARING PLAN 2021 160967793 2022-07-27 MIDLAND MACHINERY CO. INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 333100
Sponsor’s telephone number 7166921200
Plan sponsor’s address 101 CRANBROOK EXTENSION, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing BARRE BANKS
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing BARRE BANKS
MIDLAND MACHINERY CO. INC. PROFIT SHARING PLAN 2020 160967793 2021-08-30 MIDLAND MACHINERY CO. INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 333100
Sponsor’s telephone number 7166921200
Plan sponsor’s address 101 CRANBROOK EXTENSION, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing BARRE BANKS
Role Employer/plan sponsor
Date 2021-08-26
Name of individual signing BARRE BANKS
MIDLAND MACHINERY CO. INC. PROFIT SHARING PLAN 2019 160967793 2020-09-22 MIDLAND MACHINERY CO. INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 333100
Sponsor’s telephone number 7166921200
Plan sponsor’s address 101 CRANBROOK EXTENSION, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing BARRE W. BANKS
Role Employer/plan sponsor
Date 2020-09-22
Name of individual signing BARRE W. BANKS
MIDLAND MACHINERY CO. INC. PROFIT SHARING PLAN 2018 160967793 2019-10-10 MIDLAND MACHINERY CO. INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 333100
Sponsor’s telephone number 7166921200
Plan sponsor’s address 101 CRANBROOK EXTENSION, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing BARRE BANKS
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing BARRE BANKS
MIDLAND MACHINERY CO. INC. PROFIT SHARING PLAN 2017 160967793 2018-08-14 MIDLAND MACHINERY CO. INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 333100
Sponsor’s telephone number 7166921200
Plan sponsor’s address 101 CRANBROOK EXTENSION, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2018-08-14
Name of individual signing BARRE BANKS
Role Employer/plan sponsor
Date 2018-08-14
Name of individual signing BARRE BANKS
MIDLAND MACHINERY CO. INC. PROFIT SHARING PLAN 2016 160967793 2017-07-24 MIDLAND MACHINERY CO. INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 333100
Sponsor’s telephone number 7166921200
Plan sponsor’s address 101 CRANBROOK EXTENSION, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing BARRE BANKS
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing BARRE BANKS
MIDLAND MACHINERY CO. INC. PROFIT SHARING PLAN 2015 160967793 2016-05-20 MIDLAND MACHINERY CO. INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 333100
Sponsor’s telephone number 7166921200
Plan sponsor’s address 101 CRANBROOK EXTENSION, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing BARRE BANKS
Role Employer/plan sponsor
Date 2016-05-19
Name of individual signing BARRE BANKS
MIDLAND MACHINERY CO. INC. PROFIT SHARING PLAN 2014 160967793 2015-06-12 MIDLAND MACHINERY CO. INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 333100
Sponsor’s telephone number 7166921200
Plan sponsor’s address 101 CRANBROOK EXT., TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing BARRE BANKS
Role Employer/plan sponsor
Date 2015-06-12
Name of individual signing BARRE BANKS
MIDLAND MACHINERY CO. INC. PROFIT SHARING PLAN 2013 160967793 2014-07-21 MIDLAND MACHINERY CO. INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 333100
Sponsor’s telephone number 7166921200
Plan sponsor’s address 101 CRANBROOK EXT., TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing BARRE W BANKS
Role Employer/plan sponsor
Date 2014-07-21
Name of individual signing BARRE W BANKS

DOS Process Agent

Name Role Address
MS. MARLO CLARK DOS Process Agent 101 CRANBROOK EXT, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
MR. BARRE W BANKS Chief Executive Officer 101 CRANBROOK EXT, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2022-04-15 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-05 2021-06-02 Address 101 CRANBROOK EXT, TONAWANDA, NY, 14150, 4110, USA (Type of address: Service of Process)
2005-08-22 2013-06-05 Address 101 CRANBROOK EXT, TONAWANDA, NY, 14150, 4110, USA (Type of address: Service of Process)
2003-06-17 2005-08-22 Address 101 CRANBROOK EXT, PO BOX 326, TONAWANDA, NY, 14150, 0326, USA (Type of address: Service of Process)
2003-06-17 2005-08-22 Address 101 CRANBROOK EXT, TONAWANDA, NY, 14150, 0326, USA (Type of address: Chief Executive Officer)
2003-06-17 2005-08-22 Address 101 CRANBROOK EXT, TONAWANDA, NY, 14150, 0326, USA (Type of address: Principal Executive Office)
1997-06-20 2003-06-17 Address 101 CRANBROOK EXT, PO BOX 326, TONAWANDA, NY, 14150, 0326, USA (Type of address: Service of Process)
1993-04-12 2003-06-17 Address 101 CRANBROOK EXTENSION, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1993-04-12 1997-06-20 Address 101 CRANBROOK EXTENSION, PO BOX 326, TONAWANDA, NY, 14150, 0326, USA (Type of address: Service of Process)
1993-04-12 2003-06-17 Address 101 CRANBROOK EXTENSION, PO BOX 326, TONAWANDA, NY, 14150, 0326, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210602060115 2021-06-02 BIENNIAL STATEMENT 2021-06-01
170609006294 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150601007260 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006952 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110628002568 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090618002552 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070612002405 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050822002005 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030617002199 2003-06-17 BIENNIAL STATEMENT 2003-06-01
C283547-2 2000-01-14 ASSUMED NAME LLC INITIAL FILING 2000-01-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09474005ST1002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-03-01 2012-03-01 EXPORT INSURANCE COVERED PRODUCTS: CONSTRUCTION MACHINERY MANUFACTURING
Recipient MIDLAND MACHINERY CO INC
Recipient Name Raw MIDLAND MACHINERY CO., INC.
Recipient UEI GAJAL1MKSSV1
Recipient DUNS 055051569
Recipient Address 101 CRANBROOK ROAD EXT, TONAWANDA, ERIE, NEW YORK, 14150-4110, UNITED STATES
Obligated Amount 250000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09474005ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2010-03-01 2011-03-01 EXPORT INSURANCE COVERED PRODUCTS: CONSTRUCTION MACHINERY MANUFACTURING
Recipient MIDLAND MACHINERY CO INC
Recipient Name Raw MIDLAND MACHINERY CO., INC.
Recipient UEI GAJAL1MKSSV1
Recipient DUNS 055051569
Recipient Address 101 CRANBROOK ROAD EXT, TONAWANDA, ERIE, NEW YORK, 14150-4110, UNITED STATES
Obligated Amount 250000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109945840 0213600 1991-06-12 101 CRANBOOK EXT, TONAWANDA, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-06-12
Case Closed 1991-07-25

Related Activity

Type Inspection
Activity Nr 107343758

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1991-07-12
Abatement Due Date 1991-07-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1991-07-12
Abatement Due Date 1991-07-24
Nr Instances 1
Nr Exposed 3
Gravity 01
107343758 0213600 1991-04-09 101 CRANBOOK EXT, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-11
Case Closed 1991-07-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1991-04-30
Abatement Due Date 1991-05-31
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1991-04-30
Abatement Due Date 1991-05-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-04-30
Abatement Due Date 1991-05-17
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-04-30
Abatement Due Date 1991-05-03
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1991-04-30
Abatement Due Date 1991-05-03
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 6
Nr Exposed 15
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-04-30
Abatement Due Date 1991-05-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-04-30
Abatement Due Date 1991-05-24
Nr Instances 1
Nr Exposed 25
Gravity 01
100665918 0213600 1987-04-09 101 CRANBROOK EXT., TONAWANDA, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-04-09
Case Closed 1987-04-09

Related Activity

Type Inspection
Activity Nr 100661909
100661909 0213600 1987-02-10 101 CRANBROOK EXT., TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-12
Case Closed 1987-04-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1987-02-18
Abatement Due Date 1987-03-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1987-02-18
Abatement Due Date 1987-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 E04
Issuance Date 1987-02-18
Abatement Due Date 1987-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 G01
Issuance Date 1987-02-18
Abatement Due Date 1987-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1987-02-18
Abatement Due Date 1987-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1987-02-18
Abatement Due Date 1987-02-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 14
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1987-02-18
Abatement Due Date 1987-03-23
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-18
Abatement Due Date 1987-03-23
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-18
Abatement Due Date 1987-03-23
Nr Instances 1
Nr Exposed 15
10858363 0213600 1982-10-27 101 CRANBROOK EXTENSION, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-30
Case Closed 1982-12-02
10812923 0213600 1981-11-16 101 CRANBROOK EXT, Tonawanda, NY, 14150
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-16
Case Closed 1981-11-16
10805919 0213600 1978-05-30 101 CRANBROOK EXT, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-30
Case Closed 1984-03-10
10805851 0213600 1978-05-09 101 CRANBROOK EXT, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-09
Case Closed 1984-03-10
10805810 0213600 1978-04-20 101 CRANBROOK EXT, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-21
Case Closed 1978-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-05-01
Abatement Due Date 1978-05-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-05-01
Abatement Due Date 1978-05-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-05-01
Abatement Due Date 1978-05-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-05-01
Abatement Due Date 1978-05-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-05-01
Abatement Due Date 1978-05-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-05-01
Abatement Due Date 1978-05-08
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State