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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-26
Type:
Prog Related
Address:
9 PARK PLACE, HOMER ELEMENTARY SCHOOL, HOMER, NY, 13077
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-08-18
Type:
Complaint
Address:
3821 BUCK DRIVE, CORTLAND, NY, 13045
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State