Search icon

GRIFFIN AUTOMATION, INC.

Company Details

Name: GRIFFIN AUTOMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1964 (61 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1047275
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 240 WESTMINSTER ROAD, WEST SENECA, NY, United States, 14224
Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
JERALD D. BIDLACK Chief Executive Officer 240 WESTMINSTER ROAD, WEST SENECA, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
160875158
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-05 1993-07-12 Address 240 WESTMINSTER ROAD, WEST SENECA, NY, 14224, 0347, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-07-12 Address 240 WESTMINSTER ROAD, WEST SENECA, NY, 14224, 0347, USA (Type of address: Principal Executive Office)
1992-11-05 2002-04-08 Address 2100 EMPIRE TOWER, BUFFALO, NY, 14202, 3783, USA (Type of address: Service of Process)
1985-12-05 1992-11-05 Address GOODYEAR,PAUL R. COMEAU, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1964-04-27 2004-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2114518 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100507002350 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080425002392 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060414002663 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040415002487 2004-04-15 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-22
Type:
FollowUp
Address:
240 WESTMINSTER ROAD, BOX 347, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-02-27
Type:
Planned
Address:
240 WESTMINSTER ROAD, BOX 347, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State