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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
RICHARD R BUERK | Chief Executive Officer | 41 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10830826 | 0213600 | 1984-01-09 | 315 GROTE ST, Buffalo, NY, 14207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11973427 | 0215800 | 1973-11-30 | 315 GROTE STREET, Buffalo, NY, 14207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11973278 | 0215800 | 1973-10-23 | 315 GROTE STREET, Buffalo, NY, 14207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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