Search icon

BUFFALO BEVERAGE CORP.

Company Details

Name: BUFFALO BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1965 (60 years ago)
Date of dissolution: 18 Dec 2018
Entity Number: 189164
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: PO BOX 753, BUFFALO, NY, United States, 14201
Principal Address: 3080 WILLIAM STREET, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN JABLONSKI Chief Executive Officer 706 MAINSAIL PLACE, NAPLES, FL, United States, 34110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 753, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
1993-08-12 2009-07-23 Address 3080 WILLIAM STREET, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1993-08-12 2009-07-23 Address 3080 WILLIAM STREET, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
1965-07-13 1995-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-07-13 1993-08-12 Address 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181218000354 2018-12-18 CERTIFICATE OF DISSOLUTION 2018-12-18
090723003152 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070726003035 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050831002838 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030630002765 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010709002437 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990716002182 1999-07-16 BIENNIAL STATEMENT 1999-07-01
970715002100 1997-07-15 BIENNIAL STATEMENT 1997-07-01
950821000347 1995-08-21 CERTIFICATE OF AMENDMENT 1995-08-21
C225348-2 1995-07-28 ASSUMED NAME CORP INITIAL FILING 1995-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312948128 0213600 2009-02-06 3080 WILLIAM STREET, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG08
Case Closed 2009-02-06
304033608 0213600 2000-11-07 3080 WILLIAM STREET, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-01-24
Emphasis N: MMTARG, S: FOOD PROCESSING
Case Closed 2001-02-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-02-08
Abatement Due Date 2001-02-14
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2001-02-08
Abatement Due Date 2001-02-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-02-08
Abatement Due Date 2001-02-25
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2001-02-08
Abatement Due Date 2001-02-13
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-02-08
Abatement Due Date 2001-02-25
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2001-02-08
Abatement Due Date 2001-02-18
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2001-02-08
Abatement Due Date 2001-02-18
Nr Instances 1
Nr Exposed 5
Gravity 01
304033616 0213600 2000-11-07 3080 WILLIAM STREET, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-24
Emphasis N: MMTARG, S: FOOD PROCESSING
Case Closed 2001-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2001-02-26
Abatement Due Date 2001-03-04
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2001-02-26
Abatement Due Date 2001-03-15
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2001-02-26
Abatement Due Date 2001-03-04
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B03
Issuance Date 2001-02-21
Abatement Due Date 2001-02-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2001-02-26
Abatement Due Date 2001-03-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State