Search icon

BUFFALO SHEET METALS, INC.

Company Details

Name: BUFFALO SHEET METALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2000 (25 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2520160
ZIP code: 14203
County: Erie
Place of Formation: Delaware
Principal Address: 91 CRICKET LANE, E. AMHERST, NY, United States, 14051
Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
ELILEEN C. HERR Chief Executive Officer 303 CENTRAL AVE., BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2000-06-13 2000-06-19 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127835 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
040707002127 2004-07-07 BIENNIAL STATEMENT 2004-06-01
021008002826 2002-10-08 BIENNIAL STATEMENT 2002-06-01
000804000054 2000-08-04 CERTIFICATE OF AMENDMENT 2000-08-04
000619000815 2000-06-19 CERTIFICATE OF MERGER 2000-06-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-24
Type:
Prog Related
Address:
3955 VINEYARD DRIVE, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-20
Type:
Planned
Address:
HAUPTMAN WOODWARD MEDICAL RESEARCH INSTITUTE, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-23
Type:
Planned
Address:
138 W. MAIN STREET, BROCTON, NY, 14716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-22
Type:
Prog Other
Address:
780 PARKSIDE AVENUE, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-16
Type:
Prog Related
Address:
820 NORTHHAMPTON STREET, BUFFALO, NY, 14211
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State