Name: | BUFFALO AIRPORT CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1985 (40 years ago) |
Entity Number: | 1011627 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | SIX FOUNTAIN PLAZA, PLAZA LEVEL, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL L. SNYDER | Chief Executive Officer | SIX FOUNTAIN PLAZA, PLAZA LEVEL, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
BAC | DOS Process Agent | SIX FOUNTAIN PLAZA, PLAZA LEVEL, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-20 | 1999-10-06 | Address | 690 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1999-10-06 | Address | 690 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
1993-04-20 | 1999-10-06 | Address | 690 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
1985-07-12 | 1993-04-20 | Address | 690 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030723002229 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
010719002643 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
991006002150 | 1999-10-06 | BIENNIAL STATEMENT | 1999-07-01 |
970710002057 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
000050004097 | 1993-09-30 | BIENNIAL STATEMENT | 1993-07-01 |
930420002309 | 1993-04-20 | BIENNIAL STATEMENT | 1992-07-01 |
B247303-3 | 1985-07-12 | CERTIFICATE OF INCORPORATION | 1985-07-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106911720 | 0213600 | 1989-12-20 | 4454 GENESEE STREET, CHEEKTOWAGA, NY, 14225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72661689 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-12-28 |
Abatement Due Date | 1990-02-02 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-12-28 |
Abatement Due Date | 1989-12-31 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 00 |
Citation ID | 03001 |
Citaton Type | Serious |
Standard Cited | 19101001 K01 |
Issuance Date | 1990-01-30 |
Abatement Due Date | 1990-02-05 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State