Search icon

BUFFALO ELECTRIC CONSTRUCTION CO. INC.

Company Details

Name: BUFFALO ELECTRIC CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1915 (110 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 11514
ZIP code: 80150
County: Erie
Place of Formation: New York
Address: PO BOX 1417, ENGLEWOOD, CO, United States, 80150
Principal Address: 675 CENTRAL AVE, NEW PROVIDENCE, NJ, United States, 07974

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
FISCHBACH CORPORATION DOS Process Agent PO BOX 1417, ENGLEWOOD, CO, United States, 80150

Chief Executive Officer

Name Role Address
CHARLES R SCHADER Chief Executive Officer 3 CRESTWOOD ST, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1972-01-21 1998-12-31 Address 75 W. MOHAWK ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1915-03-03 1972-01-21 Address (NO STREET NUMBER), BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981231002167 1998-12-31 BIENNIAL STATEMENT 1997-03-01
981231000715 1998-12-31 CERTIFICATE OF MERGER 1998-12-31
Z011515-2 1980-06-11 ASSUMED NAME CORP INITIAL FILING 1980-06-11
A243647-5 1975-06-27 CERTIFICATE OF AMENDMENT 1975-06-27
961360-3 1972-01-21 CERTIFICATE OF AMENDMENT 1972-01-21
779213-2 1969-08-28 CERTIFICATE OF AMENDMENT 1969-08-28
1157-2 1915-03-03 CERTIFICATE OF INCORPORATION 1915-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17745431 0213600 1988-12-05 SIBLEYS DEPT. STORE - MCKINLEY MALL, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-06
Case Closed 1988-12-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Nr Instances 1
Nr Exposed 4
17743725 0213600 1988-11-23 250 LINCOLN AVENUE, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-23
Case Closed 1988-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1988-12-02
Abatement Due Date 1988-12-05
Nr Instances 1
Nr Exposed 3
100649680 0213600 1988-08-22 JOSEPH MASON INDUSTRIAL PARK, FALCONER, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-22
Case Closed 1988-08-22
100661172 0213600 1987-01-12 BUFFALO AVENUE, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-21
Case Closed 1987-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 A02
Issuance Date 1987-01-28
Abatement Due Date 1987-01-31
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-01-28
Abatement Due Date 1987-02-06
Nr Instances 1
Nr Exposed 15
17818303 0213600 1985-09-13 OLIN CORP., BUFFALO AVENUE, NIAGARA FALLS, NY, 14302
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-09-13
Case Closed 1985-09-16

Related Activity

Type Complaint
Activity Nr 71511190
Health Yes
10851798 0213600 1983-05-17 SUNY MAIN ST CAMPUS SQ HALL, Buffalo, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-18
Case Closed 1983-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 030015
Issuance Date 1983-05-18
Abatement Due Date 1983-05-25
Nr Instances 1
10850626 0213600 1982-08-10 245 URBAN ST, Buffalo, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-10
Case Closed 1982-08-13
10820892 0213600 1982-01-04 243 URBAN ST, Buffalo, NY, 14211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-01-06
Case Closed 1982-02-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1982-01-13
Abatement Due Date 1982-01-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E07
Issuance Date 1982-01-13
Abatement Due Date 1982-01-16
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1982-01-13
Abatement Due Date 1982-01-16
Nr Instances 1
10797553 0213600 1981-11-30 1175 SOUTH PARK AVE, Buffalo, NY, 14220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-30
Case Closed 1982-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-12-07
Abatement Due Date 1981-12-10
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
10797504 0213600 1981-11-09 MAIN AND MICHIGAN AVENUES, Buffalo, NY, 14209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-11-23
Case Closed 1981-11-23

Related Activity

Type Complaint
Activity Nr 320216906
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-09-01
Case Closed 1981-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-09-08
Abatement Due Date 1981-09-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1981-09-08
Abatement Due Date 1981-09-11
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1981-09-08
Abatement Due Date 1981-09-11
Nr Instances 3
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-09-01
Case Closed 1981-08-24
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-10
Case Closed 1981-07-11
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-02-10
Case Closed 1981-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-02-18
Abatement Due Date 1981-02-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A08
Issuance Date 1981-02-18
Abatement Due Date 1981-02-21
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-01
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-13
Case Closed 1979-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1979-09-24
Abatement Due Date 1979-09-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1979-09-24
Abatement Due Date 1979-09-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1979-09-24
Abatement Due Date 1979-09-27
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-05
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-22
Case Closed 1979-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1979-08-30
Abatement Due Date 1979-09-02
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-08-30
Abatement Due Date 1979-09-11
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A04
Issuance Date 1979-08-30
Abatement Due Date 1979-09-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1979-08-30
Abatement Due Date 1979-09-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1979-08-30
Abatement Due Date 1979-09-02
Nr Instances 2
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-03-31
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-25
Case Closed 1976-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-22
Abatement Due Date 1976-01-06
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State