Search icon

NIAGARA RIVER BASIN, INC.

Company Details

Name: NIAGARA RIVER BASIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1977 (48 years ago)
Entity Number: 423447
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 350 ESSJAY ROAD, SUITE 101, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK L CIMINELLI Chief Executive Officer 350 ESSJAY ROAD, SUITE 101, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 ESSJAY ROAD, SUITE 101, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

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.

CAGE Code:
6BPJ8
UEI Expiration Date:
2019-05-11

Business Information

Activation Date:
2018-07-03
Initial Registration Date:
2011-03-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6BPJ8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-07-03

Contact Information

POC:
CHRISTOPHER UDY
Phone:
+1 716-631-8000
Fax:
+1 716-631-8034

Immediate Level Owner

Vendor Certified:
2018-07-03
CAGE number:
7DNM3
Company Name:
CIMINELLI COMPANIES INC, THE

History

Start date End date Type Value
1986-03-20 1998-03-04 Address 135 MANHATTAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1977-02-08 1986-03-20 Address 700 LIBERTY BK. BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190225060054 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170206006804 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202007956 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006833 2013-02-05 BIENNIAL STATEMENT 2013-02-01
20100326068 2010-03-26 ASSUMED NAME LLC INITIAL FILING 2010-03-26

USAspending Awards / Financial Assistance

Date:
2018-08-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
575210.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-06-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
303341.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
609587.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
128700.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-09-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
644846.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State