Search icon

BUCK ENVIRONMENTAL LABORATORIES INC.

Company Details

Name: BUCK ENVIRONMENTAL LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1988 (36 years ago)
Entity Number: 1311617
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 3821 BUCK RD, PO BOX 5150, CORTLAND, NY, United States, 13045
Principal Address: 3821 BUCK DR, PO BOX 5150, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3821 BUCK RD, PO BOX 5150, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
JOHN H BUCK Chief Executive Officer 3821 BUCK DR, PO BOX 5150, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
1993-02-02 2003-01-08 Address P.O.BOX 5150, CORTLAND, NY, 13045, 5150, USA (Type of address: Chief Executive Officer)
1993-02-02 2003-01-08 Address 3845 ROUTE 11 SOUTH, P.O. BOX 5150, CORTLAND, NY, 13045, 5150, USA (Type of address: Principal Executive Office)
1993-02-02 2003-01-08 Address 3845 ROUTE 11 SOUTH, P.O.BOX 5150, CORTLAND, NY, 13045, 5150, USA (Type of address: Service of Process)
1988-12-07 1993-02-02 Address 100 TOMPKINS STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070118003101 2007-01-18 BIENNIAL STATEMENT 2006-12-01
050308002917 2005-03-08 BIENNIAL STATEMENT 2004-12-01
030108002889 2003-01-08 BIENNIAL STATEMENT 2002-12-01
010125002299 2001-01-25 BIENNIAL STATEMENT 2000-12-01
990119002068 1999-01-19 BIENNIAL STATEMENT 1998-12-01
970109002016 1997-01-09 BIENNIAL STATEMENT 1996-12-01
940114002058 1994-01-14 BIENNIAL STATEMENT 1993-12-01
930622000322 1993-06-22 CERTIFICATE OF AMENDMENT 1993-06-22
930202003346 1993-02-02 BIENNIAL STATEMENT 1992-12-01
B715143-3 1988-12-07 CERTIFICATE OF INCORPORATION 1988-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304592074 0215800 2002-07-26 9 PARK PLACE, HOMER ELEMENTARY SCHOOL, HOMER, NY, 13077
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-07-29
Emphasis S: CONSTRUCTION
Case Closed 2002-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2002-08-27
Abatement Due Date 2002-08-30
Current Penalty 260.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-08-27
Abatement Due Date 2002-08-30
Current Penalty 340.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
107693889 0215800 2000-08-18 3821 BUCK DRIVE, CORTLAND, NY, 13045
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-08-18
Case Closed 2000-11-07

Related Activity

Type Complaint
Activity Nr 203095633
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2000-09-06
Abatement Due Date 2000-09-24
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101450 F02
Issuance Date 2000-09-06
Abatement Due Date 2000-09-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101450 E04
Issuance Date 2000-09-06
Abatement Due Date 2000-10-09
Nr Instances 1
Nr Exposed 26
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State