Search icon

AD-ART COLOR PROCESS OF BUFFALO, INC.

Company Details

Name: AD-ART COLOR PROCESS OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1967 (57 years ago)
Date of dissolution: 05 Nov 2019
Entity Number: 217469
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 1501 MAIN ST, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AD ART COLOR PROCESS 401K PROFIT SHARING PLAN 2012 160928722 2013-05-17 AD ART COLOR PROCESS OF BUFFALO, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 511190
Sponsor’s telephone number 7168856700
Plan sponsor’s address 1501 MAIN STREET, BUFFALO, NY, 142091723

Plan administrator’s name and address

Administrator’s EIN 160928722
Plan administrator’s name AD ART COLOR PROCESS OF BUFFALO, INC.
Plan administrator’s address 1501 MAIN STREET, BUFFALO, NY, 142091723
Administrator’s telephone number 7168856700

Signature of

Role Plan administrator
Date 2013-05-17
Name of individual signing KEVIN M. HEJNA
AD ART COLOR PROCESS 401(K) PROFIT SHARING PLAN 2012 160928722 2013-08-12 AD ART COLOR PROCESS OF BUFFALO, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 511190
Sponsor’s telephone number 7168856700
Plan sponsor’s address 1501 MAIN STREET, BUFFALO, NY, 142091723

Signature of

Role Plan administrator
Date 2013-08-12
Name of individual signing KEVIN M. HEJNA
AD ART COLOR PROCESS 401K PROFIT SHARING PLAN 2011 160928722 2012-10-04 AD ART COLOR PROCESS OF BUFFALO, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 511190
Sponsor’s telephone number 7168856700
Plan sponsor’s address 1501 MAIN STREET, BUFFALO, NY, 142091723

Plan administrator’s name and address

Administrator’s EIN 160928722
Plan administrator’s name AD ART COLOR PROCESS OF BUFFALO, INC.
Plan administrator’s address 1501 MAIN STREET, BUFFALO, NY, 142091723
Administrator’s telephone number 7168856700

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing KEVIN M. HEJNA
AD ART COLOR PROCESS 401K PROFIT SHARING PLAN 2010 160928722 2011-07-19 AD ART COLOR PROCESS OF BUFFALO, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 511190
Sponsor’s telephone number 7168856700
Plan sponsor’s address 1501 MAIN STREET, BUFFALO, NY, 142091723

Plan administrator’s name and address

Administrator’s EIN 160928722
Plan administrator’s name AD ART COLOR PROCESS OF BUFFALO, INC.
Plan administrator’s address 1501 MAIN STREET, BUFFALO, NY, 142091723
Administrator’s telephone number 7168856700

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing KEVIN M. HEJNA
AD ART COLOR PROCESS 401K PROFIT SHARING PLAN 2009 160928722 2010-09-01 AD ART COLOR PROCESS OF BUFFALO, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 511190
Sponsor’s telephone number 7168856700
Plan sponsor’s address 1501 MAIN STREET, BUFFALO, NY, 142091723

Plan administrator’s name and address

Administrator’s EIN 160928722
Plan administrator’s name AD ART COLOR PROCESS OF BUFFALO, INC.
Plan administrator’s address 1501 MAIN STREET, BUFFALO, NY, 142091723
Administrator’s telephone number 7168856700

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing KEVIN M. HEJNA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 MAIN ST, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
KEVIN M HEJNA Chief Executive Officer 1501 MAIN ST, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
1967-12-20 1995-02-23 Address 155 SWAN ST., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105000043 2019-11-05 CERTIFICATE OF DISSOLUTION 2019-11-05
120228002768 2012-02-28 BIENNIAL STATEMENT 2011-12-01
080104003355 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060120002178 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031121002693 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011126002555 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000118002719 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971208002218 1997-12-08 BIENNIAL STATEMENT 1997-12-01
C224757-2 1995-07-12 ASSUMED NAME CORP INITIAL FILING 1995-07-12
950223002252 1995-02-23 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300997780 0213600 1996-08-08 1501 MAIN STREET, BUFFALO, NY, 14209
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1996-08-08
Case Closed 1996-08-08

Related Activity

Type Inspection
Activity Nr 114091143
114091143 0213600 1996-05-08 1501 MAIN STREET, BUFFALO, NY, 14209
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1996-05-08
Case Closed 1997-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-05-30
Abatement Due Date 1996-07-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1996-05-30
Abatement Due Date 1996-07-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1996-05-30
Abatement Due Date 1996-06-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1996-05-30
Abatement Due Date 1996-06-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1996-05-30
Abatement Due Date 1996-06-17
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-05-30
Abatement Due Date 1996-07-02
Nr Instances 1
Nr Exposed 2
Gravity 01
100649300 0213600 1988-08-04 1501 MAIN STREET, BUFFALO, NY, 14209
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-08-04
Case Closed 1988-09-14

Related Activity

Type Complaint
Activity Nr 72518681
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-08-08
Abatement Due Date 1988-08-11
Nr Instances 1
Nr Exposed 14
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-08
Abatement Due Date 1988-08-25
Nr Instances 1
Nr Exposed 14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State