Search icon

BUFFALO POWER ELECTRONICS CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO POWER ELECTRONICS CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1997 (28 years ago)
Entity Number: 2213254
ZIP code: 33432
County: Tioga
Place of Formation: Delaware
Address: 263 Fern Palm Rd, Boca Raton, FL, United States, 33432
Principal Address: 166 TAYLOR DR, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
JOSEPH WORTLEY DOS Process Agent 263 Fern Palm Rd, Boca Raton, FL, United States, 33432

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH WORTLEY Chief Executive Officer 263 FERN PALM ROAD, BOCA RATON, FL, United States, 33432

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-651-1638
Contact Person:
JAMES TOKASZ
User ID:
P0361327
Trade Name:
BUFFALO POWER ELECTRONICS

Unique Entity ID

Unique Entity ID:
GJW8N32N98G8
CAGE Code:
1HUP8
UEI Expiration Date:
2025-02-22

Business Information

Doing Business As:
BUFFALO POWER ELECTRONICS
Activation Date:
2024-02-26
Initial Registration Date:
2001-04-11

Commercial and government entity program

CAGE number:
1HUP8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-22
CAGE Expiration:
2029-02-26
SAM Expiration:
2025-02-22

Contact Information

POC:
JAMES E. TOKASZ
Corporate URL:
http://www.buffalopower.com

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 263 FERN PALM ROAD, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2019-03-20 2023-12-22 Address 263 FERN PALM ROAD, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-12-12 2019-03-20 Address 637 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231222000943 2023-12-22 BIENNIAL STATEMENT 2023-12-22
220322000277 2022-03-22 BIENNIAL STATEMENT 2021-12-01
191203061926 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190320060043 2019-03-20 BIENNIAL STATEMENT 2017-12-01
SR-26556 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08521P30098B00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
221643.00
Base And Exercised Options Value:
221643.00
Base And All Options Value:
221643.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-08-16
Description:
CIRCUIT CARD ASSEMBLY
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
70Z08521P39027B00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-06-09
Description:
MODIFICATION TO CLOSEOUT PURCHASE ORDER
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
70Z08519P30358B00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-09-04
Description:
MODIFICATION TO CLOSEOUT PURCHASE ORDER
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State