Search icon

BUFFALO CREEK, INC.

Company Details

Name: BUFFALO CREEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1965 (60 years ago)
Entity Number: 188723
ZIP code: 14169
County: Erie
Place of Formation: New York
Address: 11800 ROUTE 20A, WALES CENTER, NY, United States, 14169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANA M. DONNELLY Chief Executive Officer 11800 ROUTE 20A, WALES CENTER, NY, United States, 14169

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11800 ROUTE 20A, WALES CENTER, NY, United States, 14169

Form 5500 Series

Employer Identification Number (EIN):
160905857
Plan Year:
2011
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-22 2001-06-14 Address 11800 ROUTE 20A, WALES CENTER, NY, 14169, USA (Type of address: Principal Executive Office)
1993-09-21 1999-06-22 Address ROUTE 20-A, WALES CENTER, WALES, NY, 14169, USA (Type of address: Service of Process)
1993-01-25 1999-06-22 Address 11800 ROUTE 20A, WALES CENTER, NY, 14169, USA (Type of address: Chief Executive Officer)
1993-01-25 1999-06-22 Address 11800 ROUTE 20A, WALES CENTER, NY, 14169, USA (Type of address: Principal Executive Office)
1965-06-29 1993-09-21 Address ROUTE 20-A, WALES CENTER, WALES, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110613002098 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090601002781 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070618002540 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050810002986 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030612002743 2003-06-12 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG2C31C110008
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-04-25
Description:
EWP - STREAMBANK STABILIZATION - MAY DRIVE SITE - TOWN OF BOSTON, ERIE COUNTY, NEW YORK
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS
Procurement Instrument Identifier:
AG2C31C110009
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-12-23
Description:
EWP - STREAMBANK STABILIZATION - LEWIS SITE - TOWN OF BOSTON, ERIE COUNTY, NEW YORK
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS
Procurement Instrument Identifier:
AG2C31C110001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-10-05
Description:
EWP - STREAMBANK STABILIZATION - CONNOISARAULEY ROAD SITE - TOWN OF ASHFORD, CATTARAUGUS COUNTY, NEW YORK
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-27
Type:
Prog Related
Address:
TRANSIT & WILLIAM, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-16
Type:
Prog Related
Address:
3595 STATE SCHOOL ROAD, ALBION, NY, 14411
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-25
Type:
Prog Related
Address:
12234 MAIN STREET, PERRYSBURG, NY, 14129
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 655-1141
Add Date:
2003-09-04
Operation Classification:
Private(Property)
power Units:
6
Drivers:
19
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State