Search icon

BUFFALO FLOOR SANDING CO. INC.

Company Details

Name: BUFFALO FLOOR SANDING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1993 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1697943
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3981 HALEM RE, SNYDER, NY, United States, 14226
Principal Address: 196 VILLA AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E GALLIVAN Chief Executive Officer 87 MEADOWSTREAM, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3981 HALEM RE, SNYDER, NY, United States, 14226

History

Start date End date Type Value
1994-01-19 1997-02-25 Address 95 NICHOLSON STREET, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1994-01-19 1997-02-25 Address 87 MEADOWSTREAM DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1993-01-27 1997-02-25 Address 436 GRANT STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116511 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
970225002018 1997-02-25 BIENNIAL STATEMENT 1997-01-01
940119002875 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930127000378 1993-01-27 CERTIFICATE OF INCORPORATION 1993-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301000121 0213600 1997-10-17 CLARENCE HIGH SCHOOL, CLARENCE, NY, 14031
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-03-30
Case Closed 1998-03-30
106908585 0213600 1989-11-07 1050 MARYVALE DRIVE MARYVALE SENIOR HIGH SCHOOL, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-13
Case Closed 1989-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-11-16
Abatement Due Date 1989-12-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State