Search icon

BUERK TOOL & MACHINE CORP.

Company Details

Name: BUERK TOOL & MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1959 (66 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 118497
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 41 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
RICHARD R BUERK Chief Executive Officer 41 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
1999-04-08 2003-04-18 Address 315 GROTE STREET, BUFFALO, NY, 14207, 2498, USA (Type of address: Chief Executive Officer)
1999-04-08 2003-04-18 Address 315 GROTE STREET, BUFFALO, NY, 14207, 2498, USA (Type of address: Principal Executive Office)
1999-04-08 2003-04-18 Address 315 GROTE STREET, BUFFALO, NY, 14207, 2498, USA (Type of address: Service of Process)
1992-12-16 1999-04-08 Address 315 GROTE STREET, BUFFALO, NY, 14207, 2498, USA (Type of address: Chief Executive Officer)
1992-12-16 1999-04-08 Address 315 GROTE STREET, BUFFALO, NY, 14207, 2498, USA (Type of address: Principal Executive Office)
1959-04-01 1999-04-08 Address 315 GROTE ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114440 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030418002087 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010425002509 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990408002087 1999-04-08 BIENNIAL STATEMENT 1999-04-01
000044004978 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921216003317 1992-12-16 BIENNIAL STATEMENT 1992-04-01
C189969-2 1992-06-26 ASSUMED NAME CORP INITIAL FILING 1992-06-26
153791 1959-04-01 CERTIFICATE OF INCORPORATION 1959-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10830826 0213600 1984-01-09 315 GROTE ST, Buffalo, NY, 14207
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-01-09
Case Closed 1984-01-09
11973427 0215800 1973-11-30 315 GROTE STREET, Buffalo, NY, 14207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-30
Case Closed 1984-03-10
11973278 0215800 1973-10-23 315 GROTE STREET, Buffalo, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1973-11-08
Abatement Due Date 1973-11-26
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-08
Abatement Due Date 1973-11-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-11-08
Abatement Due Date 1973-11-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-08
Abatement Due Date 1973-11-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-11-08
Abatement Due Date 1973-11-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State