Search icon

S & H MACHINE CO. INC.

Company Details

Name: S & H MACHINE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1979 (45 years ago)
Entity Number: 597102
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 83 CLYDE AVE, BUFFALO, NY, United States, 14215
Principal Address: 83 CLYDE AVENUE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 CLYDE AVE, BUFFALO, NY, United States, 14215

Chief Executive Officer

Name Role Address
MATT DAVIS Chief Executive Officer 83 CLYDE AVENUE, BUFFALO, NY, United States, 14215

Form 5500 Series

Employer Identification Number (EIN):
161135757
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 83 CLYDE AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1995-07-19 2024-09-17 Address 83 CLYDE AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1995-07-19 2024-09-17 Address 83 CLYDE AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1979-12-21 1995-07-19 Address 23 POPLAR AVE, BUFFALO, NY, 41211, USA (Type of address: Service of Process)
1979-12-21 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240917002134 2024-09-17 BIENNIAL STATEMENT 2024-09-17
140127002209 2014-01-27 BIENNIAL STATEMENT 2013-12-01
100310002616 2010-03-10 BIENNIAL STATEMENT 2009-12-01
080102003008 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060118002376 2006-01-18 BIENNIAL STATEMENT 2005-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State