Search icon

BUFFALO LODGING ASSOCIATES, LLC

Headquarter

Company Details

Name: BUFFALO LODGING ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Feb 2000 (25 years ago)
Entity Number: 2479569
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
BUFFALO LODGING ASSOCIATES, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

Agent

Name Role Address
DAVID H. BALDAUF Agent 570 DELAWARE AVENUE, BUFFALO, NY, 14202

Links between entities

Type:
Headquarter of
Company Number:
M10000000239
State:
FLORIDA
Type:
Headquarter of
Company Number:
000525678
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0831291
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161585175
Plan Year:
2015
Number Of Participants:
447
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
866
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
522
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
921
Sponsors Telephone Number:

History

Start date End date Type Value
2020-02-04 2024-03-13 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2008-03-13 2020-02-04 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2006-05-25 2008-03-13 Address C/O TAX DEPT, 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-06-29 2006-05-25 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-02-29 2024-03-13 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240313002102 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220309001753 2022-03-09 BIENNIAL STATEMENT 2022-02-01
200204060966 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201007391 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006425 2016-02-01 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0107P0088
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-08-09
Description:
FINAL CLOSEOUT;
Naics Code:
517410: SATELLITE TELECOMMUNICATIONS
Product Or Service Code:
D308: IT AND TELECOM- PROGRAMMING
Procurement Instrument Identifier:
W912LD09A0039
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
100000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-03-31
Description:
ADMINISTRATIVE MODIFICATION FOR CHANGE IN PAYMENT OFFICE.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
W912LD08P0026
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
632.00
Base And Exercised Options Value:
632.00
Base And All Options Value:
632.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-04-04
Description:
ADD ON HOTEL ROOMS FOR 5 APR
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

Date of last update: 31 Mar 2025

Sources: New York Secretary of State