Search icon

T.A. BUSCAGLIA CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.A. BUSCAGLIA CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1960 (65 years ago)
Date of dissolution: 31 Oct 1992
Entity Number: 126665
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 60 DINGENS STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
T.A. BUSCAGLIA CO., INC. DOS Process Agent 60 DINGENS STREET, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1960-12-30 1967-05-29 Name T.A. BUSCAGLIA EQUIPMENT CO., INC.
1960-02-23 1960-12-30 Name NIAGARA FRONTIER SERVICES, INC.
1960-02-23 1972-01-19 Address 800 M & T BLDG., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
921006000012 1992-10-06 CERTIFICATE OF MERGER 1992-10-31
C077098-2 1989-11-16 ASSUMED NAME CORP INITIAL FILING 1989-11-16
960740-3 1972-01-19 CERTIFICATE OF AMENDMENT 1972-01-19
833174-3 1970-05-11 CERTIFICATE OF MERGER 1970-05-11
621256-3 1967-05-29 CERTIFICATE OF AMENDMENT 1967-05-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-09-25
Type:
Planned
Address:
352 W GENESEE ST, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-03
Type:
Planned
Address:
UNIVERSITY PLAZA KENMORE & MAIN ST, AMHERST, NY, 14126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-17
Type:
Planned
Address:
409 NIAGARA ST, Buffalo, NY, 14201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-02
Type:
Planned
Address:
S SALINA ST VALLEY PLAZA, Syracuse, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-05
Type:
Planned
Address:
DELAWARE & LINDEN, Buffalo, NY, 14207
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State