Search icon

BUFFALO HARLEY DAVIDSON INC.

Company Details

Name: BUFFALO HARLEY DAVIDSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1962 (63 years ago)
Entity Number: 150326
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 140 MID COUNTRY DRIVE, ORCHARD PARK, NY, United States, 14127
Principal Address: 140 MID COUNTY DRIVE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F BRINKWORTH Chief Executive Officer 140 MID COUNTY DRIVE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 MID COUNTRY DRIVE, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
160864030
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-07 2018-11-07 Address 4220 BAILEY AVENUE, AMHERST, NY, 14226, 2926, USA (Type of address: Service of Process)
2006-09-07 2018-11-07 Address 4220 BAILEY AVENUE, AMHERST, NY, 14226, 2926, USA (Type of address: Chief Executive Officer)
2006-09-07 2018-11-07 Address 4220 BAILEY AVENUE, AMHERST, NY, 14226, 2926, USA (Type of address: Principal Executive Office)
2000-09-07 2006-09-07 Address 4220 BAILEY AVE, AMHERST, NY, 14226, 2926, USA (Type of address: Principal Executive Office)
2000-09-07 2006-09-07 Address 4220 BAILEY AVE, AMHERST, NY, 14226, 2926, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181107002015 2018-11-07 BIENNIAL STATEMENT 2018-09-01
081021002072 2008-10-21 BIENNIAL STATEMENT 2008-09-01
060907002277 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041026002503 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020913002276 2002-09-13 BIENNIAL STATEMENT 2002-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State