Name: | BUFFALO GYPSUM SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1989 (36 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 1362924 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 231 WOODRIDGE AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL FOLGA | Chief Executive Officer | 231 WOODRIDGE AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 231 WOODRIDGE AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-21 | 1993-08-26 | Address | 231 WOODRIDGE AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-951139 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
930826002688 | 1993-08-26 | BIENNIAL STATEMENT | 1993-06-01 |
C024955-4 | 1989-06-21 | CERTIFICATE OF INCORPORATION | 1989-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114094139 | 0213600 | 1995-05-03 | WINDSOR RIDGE PROJECT, 4 OVERTON, LANCASTER, NY, 14086 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260150 C01 I |
Issuance Date | 1995-08-10 |
Abatement Due Date | 1995-08-15 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260152 A01 |
Issuance Date | 1995-08-10 |
Abatement Due Date | 1995-08-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1995-08-10 |
Abatement Due Date | 1995-08-15 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260451 A04 |
Issuance Date | 1995-08-10 |
Abatement Due Date | 1995-08-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260416 E01 |
Issuance Date | 1995-08-10 |
Abatement Due Date | 1995-08-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State