Name: | BUEME DEVELOPMENT CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1972 (52 years ago) |
Entity Number: | 245117 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 220 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL BUEME | Chief Executive Officer | 220 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
BUEME DEVELOPMENT CORP | DOS Process Agent | 220 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 220 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-03-28 | Address | 220 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2010-10-29 | 2020-10-01 | Address | 220 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2010-10-29 | 2024-03-28 | Address | 220 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2010-10-29 | Address | 220 CENTER RD, W. SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2001-08-08 | 2010-10-29 | Address | 220 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2010-10-29 | Address | 220 CENTER RD., W. SENECA, NY, 14224, USA (Type of address: Service of Process) |
1972-10-25 | 2001-08-08 | Address | 711 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1972-10-25 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000452 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
201001060697 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007216 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004007086 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002006435 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121023006058 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101029002589 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
081010002451 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
061003002701 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041123002281 | 2004-11-23 | BIENNIAL STATEMENT | 2004-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106910748 | 0213600 | 1989-08-11 | OAKRIDGE DRIVE, WEST SENECA, NY, 14224 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 B |
Issuance Date | 1989-08-21 |
Abatement Due Date | 1989-08-24 |
Current Penalty | 320.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State