Search icon

BUFFALO CONTROL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1999 (26 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2383906
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 255 GREAT ARROW AVE., UNIT 3, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN REARDON Chief Executive Officer 259 CURTIS PKWY, BUFFALO, NY, United States, 14223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 GREAT ARROW AVE., UNIT 3, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2001-07-19 2007-06-06 Address 683 NIAGARA PKWY, NO TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1999-06-01 2001-07-19 Address 14 ALDER PLACE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128918 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
070606002871 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050811002003 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030609002521 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010719002266 2001-07-19 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V516A82551
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15216.36
Base And Exercised Options Value:
15216.36
Base And All Options Value:
15216.36
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-08
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5925: CIRCUIT BREAKERS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State