Search icon

BUEME DEVELOPMENT CORP

Company Details

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

Chief Executive Officer

Name Role Address
CARL BUEME Chief Executive Officer 220 CENTER ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
BUEME DEVELOPMENT CORP DOS Process Agent 220 CENTER ROAD, WEST SENECA, NY, United States, 14224

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106910748 0213600 1989-08-11 OAKRIDGE DRIVE, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-11
Case Closed 1989-08-31

Violation Items

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