Search icon

BUFFALO PUMPS, INC.

Company Details

Name: BUFFALO PUMPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1985 (39 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 1045953
ZIP code: 10011
County: Niagara
Place of Formation: Delaware
Principal Address: 874 OLIVER STREET, N. TONAWANDA, NY, United States, 14120
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT PAUL Chief Executive Officer 600 GRANT ST, SUITE 4600, PITTSBURGH, PA, United States, 15219

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1997-12-22 2007-12-21 Address 600 GRANT ST, SUITE 4600, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer)
1993-02-05 1997-12-22 Address 600 GRANT STREET, SUITE 4600, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer)
1993-02-05 2007-12-21 Address 874 OLIVER STREET, N. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1993-02-05 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-12-26 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-26 1993-02-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091223000692 2009-12-23 CERTIFICATE OF MERGER 2009-12-31
091210002490 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071221002251 2007-12-21 BIENNIAL STATEMENT 2007-12-01
031124002704 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011211002529 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000327002675 2000-03-27 BIENNIAL STATEMENT 1999-12-01
991012000559 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
971222002172 1997-12-22 BIENNIAL STATEMENT 1997-12-01
931213002334 1993-12-13 BIENNIAL STATEMENT 1993-12-01
930205002649 1993-02-05 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106879919 0213600 1992-03-06 874 OLIVER STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-04-21
Case Closed 1992-09-11

Related Activity

Type Complaint
Activity Nr 73986929
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Current Penalty 1170.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-04-29
Abatement Due Date 1992-05-07
Current Penalty 875.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 12
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Current Penalty 1460.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 95
Gravity 04
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-04-29
Abatement Due Date 1992-05-07
Current Penalty 875.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 12
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1992-04-29
Abatement Due Date 1992-05-07
Nr Instances 2
Nr Exposed 12
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-04-29
Abatement Due Date 1992-08-30
Current Penalty 1460.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 95
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-04-29
Abatement Due Date 1992-05-07
Nr Instances 1
Nr Exposed 110
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State