Search icon

EEAINC, INC.

Company Details

Name: EEAINC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2006 (19 years ago)
Entity Number: 3398186
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 194 Christiana Street, North Tonawanda, NY, United States, 14120
Principal Address: 3995 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 Christiana Street, North Tonawanda, NY, United States, 14120

Chief Executive Officer

Name Role Address
MICHAEL J MCLAUGHLIN, SR Chief Executive Officer 3995 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Form 5500 Series

Employer Identification Number (EIN):
205365180
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 3995 LOCKPORT ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 3995 LOCKPORT ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-11-26 Address 3995 LOCKPORT ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-11-26 Address 194 Christiana Street, North Tonawanda, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126000349 2024-11-26 CERTIFICATE OF AMENDMENT 2024-11-26
240930017842 2024-09-30 BIENNIAL STATEMENT 2024-09-30
240729002065 2024-07-29 BIENNIAL STATEMENT 2024-07-29
190116002015 2019-01-16 BIENNIAL STATEMENT 2018-08-01
101015002917 2010-10-15 BIENNIAL STATEMENT 2010-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State