ERS INDUSTRIES, INC.

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
Name | Role | Address |
---|---|---|
JEFFREY F SCHMARJE | Chief Executive Officer | 1005 INDIAN CHURCH RD., WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
ERS INDUSTRIES, INC. | DOS Process Agent | 1005 Indian Church Rd., West Seneca, NY, United States, 14224 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State