Name: | BUFFALO TRANSPORT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1996 (29 years ago) |
Entity Number: | 1997830 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 21 LASALLE AVE, BUFFALO, NY, United States, 14214 |
Address: | SALISBURY & CAMBRIA LLP, 42 DELAWARE AVE. STE. 300, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUFFALO TRANSPORT 401(K) PLAN | 2023 | 161495178 | 2024-07-30 | BUFFALO TRANSPORT CO., INC. | 21 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | BROOKE YAZBECK |
Role | Employer/plan sponsor |
Date | 2024-07-30 |
Name of individual signing | BROOKE YAZBECK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 7168341090 |
Plan sponsor’s address | 21 LASALLE AVE., BUFFALO, NY, 14214 |
Signature of
Role | Plan administrator |
Date | 2023-04-24 |
Name of individual signing | BROOKE YAZBECK |
Role | Employer/plan sponsor |
Date | 2023-04-24 |
Name of individual signing | BROOKE YAZBECK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 7168341090 |
Plan sponsor’s address | 21 LASALLE AVE., BUFFALO, NY, 14214 |
Signature of
Role | Plan administrator |
Date | 2022-05-26 |
Name of individual signing | BROOKE YAZBECK |
Role | Employer/plan sponsor |
Date | 2022-05-26 |
Name of individual signing | BROOKE YAZBECK |
Name | Role | Address |
---|---|---|
C/O MICHAEL SCHIAVONE, ESQ. LIPSITZ GREEN FAHRINGER ROLL | DOS Process Agent | SALISBURY & CAMBRIA LLP, 42 DELAWARE AVE. STE. 300, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
BRIAN W KIMMINS | Chief Executive Officer | 21 LASALLE AVE, BUFFALO, NY, United States, 14214 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-14 | 2008-02-05 | Address | 71 CLEVELAND AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 2006-03-14 | Address | 75 CLEVELAND AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 2006-03-14 | Address | 75 CLEVELAND AVE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
1996-02-07 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-02-07 | 2003-03-27 | Address | 75 CLEVELAND AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327002494 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120618002795 | 2012-06-18 | BIENNIAL STATEMENT | 2012-02-01 |
100304002725 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080205002034 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
060314002336 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040218002776 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
030327000097 | 2003-03-27 | CERTIFICATE OF CHANGE | 2003-03-27 |
020221002631 | 2002-02-21 | BIENNIAL STATEMENT | 2002-02-01 |
000315002231 | 2000-03-15 | BIENNIAL STATEMENT | 2000-02-01 |
980130002609 | 1998-01-30 | BIENNIAL STATEMENT | 1998-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347212052 | 0213600 | 2024-01-16 | 21 LASALLE AVENUE, BUFFALO, NY, 14214 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 A03 |
Issuance Date | 2024-01-18 |
Current Penalty | 0.0 |
Initial Penalty | 2350.0 |
Contest Date | 2024-02-06 |
Final Order | 2024-04-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) On or about 01/23/2024, in the back of warehouse, where employees store material for distribution, an exit route was blocked by miscellaneous equipment impeding employees egress in the event of an emergency. NO ABATEMENT CERTIFICATION REQUIRED |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4690778308 | 2021-01-23 | 0296 | PPS | 21 Lasalle Ave, Buffalo, NY, 14214-1414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7630227008 | 2020-04-07 | 0296 | PPP | 21 LASALLE AVE, BUFFALO, NY, 14214-1414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State