Search icon

TRINITY INDUSTRIES BUFFALO, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2525 STEMMONS FREWAY, DALLAS, TX, United States, 75207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY R. WALLACE Chief Executive Officer 2525 STEMMONS FRWY, DALLAS, TX, United States, 75207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107699944 0213600 1998-05-04 3100 LAKE SHORE ROAD, BLASDELL, NY, 14219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-05-06
Emphasis N: GSINTARG
Case Closed 1998-06-18

Violation Items

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