Name: | TRINITY INDUSTRIES BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1997 (27 years ago) |
Date of dissolution: | 09 Apr 2004 |
Entity Number: | 2208691 |
ZIP code: | 75207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2525 STEMMONS FREWAY, DALLAS, TX, United States, 75207 |
Principal Address: | 2525 STEMMONS FRWY, DALLAS, TX, United States, 75207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2525 STEMMONS FREWAY, DALLAS, TX, United States, 75207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY R. WALLACE | Chief Executive Officer | 2525 STEMMONS FRWY, DALLAS, TX, United States, 75207 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-29 | 2004-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-29 | 2004-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-16 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-16 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040409000498 | 2004-04-09 | SURRENDER OF AUTHORITY | 2004-04-09 |
040107002690 | 2004-01-07 | BIENNIAL STATEMENT | 2003-12-01 |
020115002593 | 2002-01-15 | BIENNIAL STATEMENT | 2001-12-01 |
000208002488 | 2000-02-08 | BIENNIAL STATEMENT | 1999-12-01 |
990929000479 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
971216000103 | 1997-12-16 | APPLICATION OF AUTHORITY | 1997-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107699944 | 0213600 | 1998-05-04 | 3100 LAKE SHORE ROAD, BLASDELL, NY, 14219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 II |
Issuance Date | 1998-05-12 |
Abatement Due Date | 1998-06-14 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1998-05-12 |
Abatement Due Date | 1998-06-14 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100217 B07 VIII |
Issuance Date | 1998-05-12 |
Abatement Due Date | 1998-06-14 |
Current Penalty | 1500.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100217 C03 VIID |
Issuance Date | 1998-05-12 |
Abatement Due Date | 1998-06-14 |
Current Penalty | 1500.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State