Search icon

FREDERICK MACHINE & MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREDERICK MACHINE & MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1974 (51 years ago)
Entity Number: 336171
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 405 LUDINGTON ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER FREDERICK KELLY Chief Executive Officer 405 LUDINGTON ST., BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 LUDINGTON ST, BUFFALO, NY, United States, 14206

Form 5500 Series

Employer Identification Number (EIN):
161027866
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-06 2008-02-08 Address 405 LUDINGTON ST, BUFFALO, NY, 14206, 1445, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-02-06 Address 22 LOUISEN STREET, BUFFALO, NY, 14211, 1588, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-02-06 Address 22 LOUISEN STREET, BUFFALO, NY, 14211, 1588, USA (Type of address: Principal Executive Office)
1993-04-29 1998-02-06 Address 22 LOUISEN STREET, BUFFALO, NY, 14211, 1588, USA (Type of address: Service of Process)
1974-02-04 1993-04-29 Address 22 LOUISEN ST., BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150630000036 2015-06-30 CERTIFICATE OF AMENDMENT 2015-06-30
140702002053 2014-07-02 BIENNIAL STATEMENT 2014-02-01
120309002662 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100310002791 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080208003026 2008-02-08 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State