Search icon

BUFFALO GYPSUM SERVICE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RUSSELL FOLGA Chief Executive Officer 231 WOODRIDGE AVENUE, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 WOODRIDGE AVENUE, CHEEKTOWAGA, NY, United States, 14225

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114094139 0213600 1995-05-03 WINDSOR RIDGE PROJECT, 4 OVERTON, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-03
Emphasis L: SINGFAM
Case Closed 1996-12-02

Violation Items

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