Name: | EATON BROTHERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1934 (91 years ago) |
Entity Number: | 46436 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | Alexander Keogan, 3530 LAKEVIEW RD, HAMBURG, NY, United States, 14075 |
Principal Address: | 3530 LAKEVIEW RD., HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER KEOGAN | Chief Executive Officer | 3530 LAKEVIEW RD., HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | Alexander Keogan, 3530 LAKEVIEW RD, HAMBURG, NY, United States, 14075 |
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 |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 3530 LAKEVIEW RD., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-10-29 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2021-11-05 | 2024-04-30 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2020-10-14 | 2024-04-30 | Address | 3530 LAKEVIEW RD., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2020-10-14 | Address | PO BOX 60, 3530 LAKEVIEW RD, HAMBURG, NY, 14075, 0060, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022206 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
201014002001 | 2020-10-14 | AMENDMENT TO BIENNIAL STATEMENT | 2020-02-01 |
200903061456 | 2020-09-03 | BIENNIAL STATEMENT | 2020-02-01 |
120323002775 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100319002432 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State