Name: | VULCAN STEAM FORGING CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1907 (118 years ago) |
Entity Number: | 28367 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 85 CROSBY BLVD, 247 RANO STREET, AMHERST, NY, United States, 14226 |
Principal Address: | PO BOX 87, 247 RANO STREET, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
VULCAN STEAM FORGING CO. | DOS Process Agent | 85 CROSBY BLVD, 247 RANO STREET, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
MICHAEL DUGGAN, PRES. | Chief Executive Officer | PO BOX 87, 247 RANO ST, BUFFALO, NY, United States, 14207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2017-08-08 | Address | PO BOX 87, 247 RANO STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
1997-08-27 | 2000-03-13 | Address | 105 HYLEDGE DR, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1995-08-28 | 1997-08-27 | Address | 85 CROSBY BOULEVARD, EGGERTSVILLE, NY, 14226, USA (Type of address: Chief Executive Officer) |
1995-08-28 | 1997-08-27 | Address | 105 HYLEDGE DRIVE, EGGERTSVILLE, NY, 14226, USA (Type of address: Principal Executive Office) |
1907-08-01 | 1918-08-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190821060107 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
170808006533 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
150902006800 | 2015-09-02 | BIENNIAL STATEMENT | 2015-08-01 |
130819006386 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
111101002991 | 2011-11-01 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State