Search icon

BUFFALO TRACTOR & IMPLEMENT CO., INC.

Company Details

Name: BUFFALO TRACTOR & IMPLEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1966 (59 years ago)
Entity Number: 194374
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3045 SENECA ST, BUFFALO, NY, United States, 14224

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGG METZ Chief Executive Officer 3045 SENECA ST, BUFFALO, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3045 SENECA ST, BUFFALO, NY, United States, 14224

History

Start date End date Type Value
1993-02-04 1998-01-09 Address 3045 SENECA ST, PO BOX 318, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-02-04 1998-01-09 Address 176 TOWNLINE RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
1966-01-10 1993-02-04 Address 3045 SENECA ST., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002188 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120203002849 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100205002609 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080227002913 2008-02-27 BIENNIAL STATEMENT 2008-01-01
060201002615 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF522709M960
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3864.00
Base And Exercised Options Value:
3864.00
Base And All Options Value:
3864.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-09-23
Description:
CROSS COUNTRY TRAILER
Naics Code:
333111: FARM MACHINERY AND EQUIPMENT MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State