Search icon

BUFFALO AIRPORT CENTER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL L. SNYDER Chief Executive Officer SIX FOUNTAIN PLAZA, PLAZA LEVEL, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
BAC DOS Process Agent SIX FOUNTAIN PLAZA, PLAZA LEVEL, BUFFALO, NY, United States, 14202

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106911720 0213600 1989-12-20 4454 GENESEE STREET, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-01-24
Case Closed 1990-02-12

Related Activity

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