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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRIFFIN AUTOMATION INC 401K PLAN 2020 160875158 2021-07-29 GRIFFIN AUTOMATION INC 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-10-01
Business code 333200
Sponsor’s telephone number 7166529025
Plan sponsor’s address 605 MILL RD, EAST AURORA, NY, 140522837

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing JERALD BIDLACK
GRIFFIN AUTOMATION INC 401K PLAN 2020 160875158 2021-07-29 GRIFFIN AUTOMATION INC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-10-01
Business code 333200
Sponsor’s telephone number 7166529025
Plan sponsor’s address 605 MILL RD, EAST AURORA, NY, 140522837

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing JERALD BIDLACK
GRIFFIN AUTOMATION INC 401K PLAN 2014 160875158 2015-10-14 GRIFFIN AUTOMATION INC 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-10-01
Business code 333200
Sponsor’s telephone number 7166742300
Plan sponsor’s address 240 WESTMINSTER RD, WEST SENECA, NY, 142241930

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JERALD D BIDLACK
GRIFFIN AUTOMATION INC 401K PLAN 2013 160875158 2014-10-15 GRIFFIN AUTOMATION INC 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-10-01
Business code 333200
Sponsor’s telephone number 7166742300
Plan sponsor’s address 240 WESTMINSTER RD, WEST SENECA, NY, 142241930

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JERALD D BIDLACK
GRIFFIN AUTOMATION INC 401K PLAN 2012 160875158 2013-10-14 GRIFFIN AUTOMATION INC 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-10-01
Business code 333200
Sponsor’s telephone number 7166742300
Plan sponsor’s address 240 WESTMINSTER RD, WEST SENECA, NY, 142241930

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JERALD D BIDLACK
GRIFFIN AUTOMATION INC 401K PLAN 2011 160875158 2012-10-16 GRIFFIN AUTOMATION INC 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-10-01
Business code 333200
Sponsor’s telephone number 7166742300
Plan sponsor’s address 240 WESTMINSTER RD, WEST SENECA, NY, 142241930

Plan administrator’s name and address

Administrator’s EIN 160875158
Plan administrator’s name GRIFFIN AUTOMATION INC
Plan administrator’s address 240 WESTMINSTER RD, WEST SENECA, NY, 142241930
Administrator’s telephone number 7166742300

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JERALD D BIDLACK
GRIFFIN AUTOMATION INC 401K PLAN 2010 160875158 2011-10-13 GRIFFIN AUTOMATION INC 24
Three-digit plan number (PN) 003
Effective date of plan 1993-10-01
Business code 333200
Sponsor’s telephone number 7166742300
Plan sponsor’s address 240 WESTMINSTER RD, WEST SENECA, NY, 142241930

Plan administrator’s name and address

Administrator’s EIN 160875158
Plan administrator’s name GRIFFIN AUTOMATION INC
Plan administrator’s address 240 WESTMINSTER RD, WEST SENECA, NY, 142241930
Administrator’s telephone number 7166742300

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing JERALD D BIDLACK
GRIFFIN AUTOMATION INC 401K PLAN 2010 160875158 2011-10-20 GRIFFIN AUTOMATION INC 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-10-01
Business code 333200
Sponsor’s telephone number 7166742300
Plan sponsor’s address 240 WESTMINSTER RD, WEST SENECA, NY, 142241930

Plan administrator’s name and address

Administrator’s EIN 160875158
Plan administrator’s name GRIFFIN AUTOMATION INC
Plan administrator’s address 240 WESTMINSTER RD, WEST SENECA, NY, 142241930
Administrator’s telephone number 7166742300

Signature of

Role Plan administrator
Date 2011-10-20
Name of individual signing JERALD D BIDLACK
GRIFFIN AUTOMATION INC 401K PLAN 2010 160875158 2011-10-17 GRIFFIN AUTOMATION INC 24
Three-digit plan number (PN) 003
Effective date of plan 1993-10-01
Business code 333200
Sponsor’s telephone number 7166742300
Plan sponsor’s address 240 WESTMINSTER RD, WEST SENECA, NY, 142241930

Plan administrator’s name and address

Administrator’s EIN 160875158
Plan administrator’s name GRIFFIN AUTOMATION INC
Plan administrator’s address 240 WESTMINSTER RD, WEST SENECA, NY, 142241930
Administrator’s telephone number 7166742300

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JERALD D BIDLACK
GRIFFIN AUTOMATION INC 401K PLAN 2010 160875158 2011-10-17 GRIFFIN AUTOMATION INC 24
Three-digit plan number (PN) 003
Effective date of plan 1993-10-01
Business code 333200
Sponsor’s telephone number 7166742300
Plan sponsor’s address 240 WESTMINSTER RD, WEST SENECA, NY, 142241930

Plan administrator’s name and address

Administrator’s EIN 160875158
Plan administrator’s name GRIFFIN AUTOMATION INC
Plan administrator’s address 240 WESTMINSTER RD, WEST SENECA, NY, 142241930
Administrator’s telephone number 7166742300

Signature of

Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing JERALD D BIDLACK

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

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
1964-04-27 1985-12-05 Address 1299 UNION RD., W SENECA, NY, 10024, USA (Type of address: Service of Process)

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
040323000699 2004-03-23 CERTIFICATE OF AMENDMENT 2004-03-23
020408002716 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000426002605 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980413002503 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960418002358 1996-04-18 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300997533 0213600 1996-05-22 240 WESTMINSTER ROAD, BOX 347, WEST SENECA, NY, 14224
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1996-05-22
Case Closed 1996-05-22

Related Activity

Type Inspection
Activity Nr 114090988
114090988 0213600 1996-02-27 240 WESTMINSTER ROAD, BOX 347, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-28
Case Closed 1996-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B10
Issuance Date 1996-03-25
Abatement Due Date 1996-04-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-03-25
Abatement Due Date 1996-05-13
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1996-03-25
Abatement Due Date 1996-05-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100254 D09 III
Issuance Date 1996-03-25
Abatement Due Date 1996-04-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1996-03-25
Abatement Due Date 1996-04-04
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-03-25
Abatement Due Date 1996-05-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H02 I
Issuance Date 1996-03-25
Abatement Due Date 1996-05-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State