Search icon

BUFFALO BRAKE BEAM COMPANY

Headquarter

Company Details

Name: BUFFALO BRAKE BEAM COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1902 (123 years ago)
Date of dissolution: 26 Jul 1991
Entity Number: 23004
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1100 GOLDOME CENTER, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of BUFFALO BRAKE BEAM COMPANY, Alabama 000-720-032 Alabama

DOS Process Agent

Name Role Address
%SAPERSTON & DAY, P.C. DOS Process Agent 1100 GOLDOME CENTER, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1978-08-25 1988-07-07 Address 1500 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1966-01-27 1978-08-25 Address 48 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1953-11-24 1966-01-27 Address 48 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1950-11-28 1954-12-29 Shares Share type: PAR VALUE, Number of shares: 5625, Par value: 100
1950-11-28 1954-12-29 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1933-01-05 1950-11-28 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1933-01-05 1950-11-28 Shares Share type: PAR VALUE, Number of shares: 3750, Par value: 100
1932-12-30 1933-01-05 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1932-12-30 1933-01-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1925-08-17 1932-12-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
910726000331 1991-07-26 CERTIFICATE OF MERGER 1991-07-26
B660164-2 1988-07-07 CERTIFICATE OF AMENDMENT 1988-07-07
B644083-3 1988-05-25 CERTIFICATE OF AMENDMENT 1988-05-25
B035839-3 1983-11-02 ASSUMED NAME CORP INITIAL FILING 1983-11-02
A511269-2 1978-08-25 CERTIFICATE OF AMENDMENT 1978-08-25
904357-8 1971-04-27 CERTIFICATE OF AMENDMENT 1971-04-27
592312-8 1966-12-15 CERTIFICATE OF AMENDMENT 1966-12-15
540311-3 1966-01-27 CERTIFICATE OF AMENDMENT 1966-01-27
8896-18 1954-12-29 CERTIFICATE OF AMENDMENT 1954-12-29
8604-127 1953-11-24 CERTIFICATE OF AMENDMENT 1953-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304766603 0213600 2001-12-03 2420 MAIN PLACE TOWER, BUFFALO, NY, 14202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG01
Case Closed 2001-12-03
302937362 0213600 1999-10-12 400 INGHAM AVENUE, LACKAWANNA, NY, 14218
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-10-22
Case Closed 2000-04-07

Related Activity

Type Complaint
Activity Nr 202823332
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-11-02
Abatement Due Date 1999-11-15
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Hazard UNAPOPPROC
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100108 C03 I
Issuance Date 1999-11-02
Abatement Due Date 2000-02-28
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100108 C03 II
Issuance Date 1999-11-02
Abatement Due Date 2000-02-28
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100108 C03 III
Issuance Date 1999-11-02
Abatement Due Date 1999-12-05
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100108 C05
Issuance Date 1999-11-02
Abatement Due Date 2000-02-28
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-11-02
Abatement Due Date 1999-11-20
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 63
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1999-11-02
Abatement Due Date 1999-11-10
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-11-02
Abatement Due Date 1999-12-05
Nr Instances 1
Nr Exposed 1
Gravity 01
107346314 0213600 1992-10-21 400 INGHAM AVENUE, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-01-14
Case Closed 1993-01-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-01-19
Abatement Due Date 1993-01-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-01-19
Abatement Due Date 1993-01-27
Nr Instances 2
Nr Exposed 6
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-01-19
Abatement Due Date 1993-01-27
Nr Instances 2
Nr Exposed 55
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1993-01-19
Abatement Due Date 1993-01-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1993-01-19
Abatement Due Date 1993-01-27
Nr Instances 1
Nr Exposed 5
Gravity 01
100650449 0213600 1989-03-09 400 INGHAM AVENUE, LACKAWANNA, NY, 14218
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1989-03-10
Case Closed 1990-09-04

Related Activity

Type Accident
Activity Nr 360394191

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-03-28
Abatement Due Date 1989-11-30
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1989-04-18
Final Order 1990-01-26
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1989-03-28
Abatement Due Date 1989-05-01
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1989-03-28
Abatement Due Date 1989-03-31
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1989-03-28
Abatement Due Date 1989-05-01
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-03-28
Abatement Due Date 1989-05-01
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1989-03-28
Abatement Due Date 1989-05-01
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1989-03-28
Abatement Due Date 1989-05-01
Nr Instances 1
Nr Exposed 5
Gravity 00
100668110 0213600 1987-10-07 400 INGHAM AVENUE, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-10-09
Case Closed 1987-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1987-10-14
Abatement Due Date 1987-12-16
Nr Instances 2
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 K02
Issuance Date 1987-10-14
Abatement Due Date 1987-12-16
Nr Instances 2
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-10-14
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 40

Date of last update: 19 Mar 2025

Sources: New York Secretary of State