Search icon

BUFFALO DENTAL LABS, INC.

Company Details

Name: BUFFALO DENTAL LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1987 (38 years ago)
Date of dissolution: 08 Dec 2000
Entity Number: 1179588
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 21 EMBRY ROAD, LANCASTER, NY, United States, 14086
Principal Address: 4565 BAILEY AVE., BUFFALO, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 EMBRY ROAD, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
THOMAS A TABERSKI Chief Executive Officer 4565 BAILEY AVENUE, BUFFALO, NY, United States, 14226

History

Start date End date Type Value
1993-07-16 1999-05-20 Address 4565 BAILEY AVENUE, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1993-01-07 1993-07-16 Address 456 BAILEY AVE., BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1987-06-29 1999-05-20 Name RUCKH DENTAL LABS, INC.
1987-06-16 1987-06-29 Name RUCKH ACQUISITION, INC.
1987-06-16 1993-07-16 Address 4565 BAILEY AVENUE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001208000453 2000-12-08 CERTIFICATE OF DISSOLUTION 2000-12-08
990520000862 1999-05-20 CERTIFICATE OF AMENDMENT 1999-05-20
970623002177 1997-06-23 BIENNIAL STATEMENT 1997-06-01
930716002244 1993-07-16 BIENNIAL STATEMENT 1993-06-01
930107003095 1993-01-07 BIENNIAL STATEMENT 1992-06-01
B514752-3 1987-06-29 CERTIFICATE OF AMENDMENT 1987-06-29
B509733-2 1987-06-16 CERTIFICATE OF INCORPORATION 1987-06-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State