Search icon

THE BUDD COMPANY

Company Details

Name: THE BUDD COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1993 (31 years ago)
Date of dissolution: 13 Jun 2016
Entity Number: 1776272
ZIP code: 60604
County: New York
Place of Formation: Michigan
Address: ATTENTION: KASIA DYGAS, 111 W JACKSON BLVD SUITE 2400, CHICAGO, IL, United States, 60604
Principal Address: 3155 W BIG BEAVER ROAD, SUITE 125, TROY, MI, United States, 48084

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN BASTIEN Chief Executive Officer 3155 W BIG BEAVER ROAD, SUITE 125, TROY, MI, United States, 48084

DOS Process Agent

Name Role Address
C/O THYSSENKRUPP NORTH AMERICA, INC. DOS Process Agent ATTENTION: KASIA DYGAS, 111 W JACKSON BLVD SUITE 2400, CHICAGO, IL, United States, 60604

History

Start date End date Type Value
2013-12-02 2015-12-01 Address 3155 W. BIG BEAVER ROAD, SUITE 125, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2013-12-02 2015-12-01 Address 3155 W. BIG BEAVER ROAD, SUITE 125, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
2012-04-16 2016-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-04-16 2016-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-12-23 2013-12-02 Address 3155 WEST BIG BEAVER RD, STE 125, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
2009-12-23 2013-12-02 Address 3155 W BIG BEAVER RD, STE 125, TROY, MI, 48084, 2601, USA (Type of address: Chief Executive Officer)
2009-12-23 2012-04-16 Address 3155 W BIG BEAVER RD, STE 125, TROY, MI, 48084, USA (Type of address: Service of Process)
2006-02-06 2009-12-23 Address 3155 W BIG BEAVER RD, PO BOX 2601, TROY, MI, 48084, 2601, USA (Type of address: Chief Executive Officer)
2003-12-18 2009-12-23 Address 3155 WEST BIG BEAVER RD, PO BOX 2601, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
2003-12-18 2009-12-23 Address NANCY L HUTCHESON, POB 2601, 3155 WEST BIG BEAVER RD, TROY, MI, 48007, 2601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160613000956 2016-06-13 SURRENDER OF AUTHORITY 2016-06-13
151201007380 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006419 2013-12-02 BIENNIAL STATEMENT 2013-12-01
120416001170 2012-04-16 CERTIFICATE OF CHANGE 2012-04-16
091223002040 2009-12-23 BIENNIAL STATEMENT 2009-12-01
060206002007 2006-02-06 BIENNIAL STATEMENT 2005-12-01
031218002297 2003-12-18 BIENNIAL STATEMENT 2003-12-01
030821002582 2003-08-21 BIENNIAL STATEMENT 2001-12-01
000223002374 2000-02-23 BIENNIAL STATEMENT 1999-12-01
991210000867 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1011675 0215600 1984-11-14 ADJACENT TO LIRR & NATIONAL TENNIS CENTER, FLUSHING, NY, 11368
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-11-20
Case Closed 1990-04-27

Related Activity

Type Complaint
Activity Nr 70525431
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1984-12-07
Abatement Due Date 1984-12-19
Current Penalty 35.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1984-12-07
Abatement Due Date 1984-12-10
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1984-12-07
Abatement Due Date 1984-12-19
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1984-12-07
Abatement Due Date 1984-12-19
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1984-12-07
Abatement Due Date 1984-12-10
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9505234 Personal Injury - Product Liability 1995-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-07-13
Termination Date 1998-01-26
Date Issue Joined 1995-10-18
Pretrial Conference Date 1995-10-27
Section 1332

Parties

Name KECKEISEN,
Role Plaintiff
Name THE BUDD COMPANY
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State