Search icon

BUFFALO BURIAL VAULT WORKS, INC.

Company Details

Name: BUFFALO BURIAL VAULT WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1955 (70 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 104037
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 338 SCAJAQUADA ST., BUFFALO, NY, United States, 14211

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUFFALO BURIAL VAULT WORKS, INC. DOS Process Agent 338 SCAJAQUADA ST., BUFFALO, NY, United States, 14211

History

Start date End date Type Value
1955-07-11 1974-02-06 Address 427 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B185163-2 1985-01-23 ASSUMED NAME CORP INITIAL FILING 1985-01-23
DP-88175 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A133799-2 1974-02-06 CERTIFICATE OF AMENDMENT 1974-02-06
9060-128 1955-07-11 CERTIFICATE OF INCORPORATION 1955-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11973906 0215800 1974-04-09 338 SCAJAQUADA STREET, Aurora, NY, 14211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-09
Case Closed 1984-03-10
11973724 0215800 1974-02-28 338 SCAJAQUADA STREET, North Tonawanda, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-03-15
Abatement Due Date 1974-04-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-15
Abatement Due Date 1974-04-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-03-15
Abatement Due Date 1974-04-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-03-15
Abatement Due Date 1974-04-08
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-03-15
Abatement Due Date 1974-04-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100026 D01 X
Issuance Date 1974-03-15
Abatement Due Date 1974-04-08
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State