Search icon

ERS INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1936 (89 years ago)
Entity Number: 49646
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1005 Indian Church Rd., West Seneca, NY, United States, 14224

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
JEFFREY F SCHMARJE Chief Executive Officer 1005 INDIAN CHURCH RD., WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
ERS INDUSTRIES, INC. DOS Process Agent 1005 Indian Church Rd., West Seneca, NY, United States, 14224

Unique Entity ID

CAGE Code:
4UF84
UEI Expiration Date:
2018-04-24

Business Information

Doing Business As:
AMERICAN & OHIO LOCOMOTIVE CRANE CO
Division Name:
AMERICAN & OHIO LOCOMOTIVE CRANE COMPANY
Activation Date:
2017-04-24
Initial Registration Date:
2007-08-10

Form 5500 Series

Employer Identification Number (EIN):
130655730
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 1005 INDIAN CHURCH RD., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 1005 INDIAN CHURCH RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-01-14 Address 1005 INDIAN CHURCH ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2019-07-10 2020-11-02 Address 1005 INDIAN CHURCH ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2010-11-18 2019-07-10 Address 1005 INDIAN CHURCH RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114003811 2025-01-14 BIENNIAL STATEMENT 2025-01-14
221205003694 2022-12-05 BIENNIAL STATEMENT 2022-11-01
201102061703 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190828060243 2019-08-28 BIENNIAL STATEMENT 2018-11-01
190710000077 2019-07-10 CERTIFICATE OF AMENDMENT 2019-07-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State