Search icon

Alfa Laval Niagara Inc.

Branch

Company Details

Name: Alfa Laval Niagara Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 29 May 2012 (13 years ago)
Branch of: Alfa Laval Niagara Inc., NEW YORK (Company Number 25769)
Business ID: 1002723
State of Incorporation: NEW YORK
Principal Office Address: 165 Lawrence Bell Drive, Suite 120Amherst, NY 14221
Historical names: Niagara Blower Company

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
William J. Connolly Director 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221
Joseph M Lawrence Director 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221
Ester Codina Director 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221

Secretary

Name Role Address
William J. Connolly Secretary 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221

Treasurer

Name Role Address
Joseph M Lawrence Treasurer 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221

Vice President

Name Role Address
William J. Connolly Vice President 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221
Jan Kurkus Vice President 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221

President

Name Role Address
Ester Codina President 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221

Assistant Treasurer

Name Role Address
Anna Pendrak Assistant Treasurer 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221

Assistant Secretary

Name Role Address
John Lund Assistant Secretary 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-13 Annual Report For Alfa Laval Niagara Inc.
Annual Report Filed 2024-02-01 Annual Report For Alfa Laval Niagara Inc.
Annual Report Filed 2023-02-13 Annual Report For Alfa Laval Niagara Inc.
Annual Report Filed 2022-03-03 Annual Report For Alfa Laval Niagara Inc.
Annual Report Filed 2021-04-06 Annual Report For Alfa Laval Niagara Inc.
Annual Report Filed 2020-04-11 Annual Report For Alfa Laval Niagara Inc.
Annual Report Filed 2019-03-07 Annual Report For Alfa Laval Niagara Inc.
Amendment Form Filed 2018-07-23 Amendment For Niagara Blower Company
Annual Report Filed 2018-03-21 Annual Report For Niagara Blower Company
Annual Report Filed 2017-04-03 Annual Report For Niagara Blower Company

Date of last update: 16 Feb 2025

Sources: Mississippi Secretary of State