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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-06
Type:
Planned
Address:
3080 WILLIAM STREET, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-11-07
Type:
Planned
Address:
3080 WILLIAM STREET, CHEEKTOWAGA, NY, 14227
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-11-07
Type:
Planned
Address:
3080 WILLIAM STREET, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State