Name: | ERIE MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1950 (75 years ago) |
Entity Number: | 63929 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. Box 476, Syracuse, NY, United States, 13211 |
Principal Address: | 500 FACTORY AVENUE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIE MATERIALS, INC. | DOS Process Agent | P.O. Box 476, Syracuse, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
CHRISTOPHER M. NEUMANN | Chief Executive Officer | P.O.BOX 476, PRESIDENT, SYRACUSE, NY, United States, 13211 |
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 |
---|---|---|---|
2025-01-13 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-02-16 | 2024-02-16 | Address | P.O.BOX 476, PRESIDENT, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-16 | Address | P.O.BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-10-16 | 2023-10-16 | Address | P.O.BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216000496 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
231016002499 | 2023-10-16 | BIENNIAL STATEMENT | 2022-02-01 |
210427060435 | 2021-04-27 | BIENNIAL STATEMENT | 2018-02-01 |
150831000566 | 2015-08-31 | CERTIFICATE OF AMENDMENT | 2015-08-31 |
040212002688 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State