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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
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 |
Name | Role | Address |
---|---|---|
William J. Connolly | Secretary | 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221 |
Name | Role | Address |
---|---|---|
Joseph M Lawrence | Treasurer | 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221 |
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 |
Name | Role | Address |
---|---|---|
Ester Codina | President | 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221 |
Name | Role | Address |
---|---|---|
Anna Pendrak | Assistant Treasurer | 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221 |
Name | Role | Address |
---|---|---|
John Lund | Assistant Secretary | 165 Lawrence Bell Drive, Suite 120, Amherst, NY 14221 |
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