Search icon

BUFFALO STRUCTURAL STEEL CONSTRUCTION CORP.

Company Details

Name: BUFFALO STRUCTURAL STEEL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1999 (26 years ago)
Entity Number: 2402883
ZIP code: 14202
County: Erie
Place of Formation: Delaware
Address: AVANT BUILDING - SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Principal Address: 60 BRYANT WOODS S, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
THOMAS LATONA Chief Executive Officer 60 BRYANT WOODS S, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
C/O JAECKLE FLEISCHMANN & MUGEL, LLP DOS Process Agent AVANT BUILDING - SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
61UJ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
CARLYNE E . VOLKER
Phone:
+1 716-639-7714
Fax:
+1 716-639-7718

History

Start date End date Type Value
1999-07-28 2013-07-08 Address 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, NEW YORK, NY, 14202, 2292, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150727006067 2015-07-27 BIENNIAL STATEMENT 2015-07-01
130708006487 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110804002823 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090720002383 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070724002904 2007-07-24 BIENNIAL STATEMENT 2007-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State