Search icon

BUFFALO CONSTRUCTION, INC.

Branch

Company Details

Name: BUFFALO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2002 (23 years ago)
Branch of: BUFFALO CONSTRUCTION, INC., Kentucky (Company Number 0597823)
Entity Number: 2731336
ZIP code: 12207
County: Broome
Place of Formation: Kentucky
Principal Address: 12700 OTTO KNOP DRIVE, LOUISVILLE, KY, United States, 40299
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT A. GREGOR Chief Executive Officer 12700 OTTO KNOP DRIVE, LOUISVILLE, KY, United States, 40299

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 12700 OTTO KNOP DR, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 12700 OTTO KNOP DRIVE, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
2018-02-01 2024-02-23 Address 12700 OTTO KNOP DR, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
2014-02-04 2018-02-01 Address 2700 STANLEY GAULT PARKWAY, SUITE 130, LOUISVILLE, KY, 40223, USA (Type of address: Chief Executive Officer)
2014-02-04 2018-02-01 Address 2700 STANLEY GAULT PARKWAY, SUITE 130, LOUISVILLE, KY, 40223, USA (Type of address: Principal Executive Office)
2013-05-30 2024-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-05-30 2024-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-08-21 2013-05-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2013-05-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-20 2012-06-12 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240223003915 2024-02-23 BIENNIAL STATEMENT 2024-02-23
220221001438 2022-02-21 BIENNIAL STATEMENT 2022-02-21
200204060687 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201006475 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006509 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140204006117 2014-02-04 BIENNIAL STATEMENT 2014-02-01
130530000714 2013-05-30 CERTIFICATE OF CHANGE 2013-05-30
120821001287 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
120612000331 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12
120228002894 2012-02-28 BIENNIAL STATEMENT 2012-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340068543 0213600 2014-11-06 1965 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-11-06
Emphasis L: FALL, P: FALL
Case Closed 2014-11-26

Related Activity

Type Inspection
Activity Nr 1007051
Safety Yes
Type Inspection
Activity Nr 1007007
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 A
Issuance Date 2014-11-14
Current Penalty 1338.75
Initial Penalty 1785.0
Final Order 2014-11-21
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(a): Building or structure exits were not so arranged and maintained as to provide free and unobstructed egress from all parts of the building or structure at all times when it was occupied: a) On or about 11/06/14, at the front entrance to the Longhorn Steakhouse under construction at 1965 Military Rd., Niagara Falls, NY: A shallow rectangular depression surrounded by concrete footers around the perimeter was situated just outside the front entrance of the building. Steel reinforcing bars were protruding out of the top of the footers on all four sides. The bars were bent over, but created a tripping hazard when exiting or entering the building. An employee of this contractor and employees of other contractors used this entrance to enter and exit the building. NO ABATEMENT CERTIFICATION REQUIRED
331907170 0213600 2012-02-01 11184 MAPLE RIDGE ROAD, MEDINA, NY, 14103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-01
Emphasis L: LOCALTARG
Case Closed 2012-04-11

Related Activity

Type Inspection
Activity Nr 191528
Safety Yes
Type Inspection
Activity Nr 190992
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A03
Issuance Date 2012-03-19
Current Penalty 1213.0
Initial Penalty 2023.0
Final Order 2012-03-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(a)(3): All firefighting equipment, provided by the employer, shall be conspicuously located. On or about 02/01/12, on Maple Ridge Road, in Medina, NY., portable fire extinguishers were not made available during work activity where ignition sources and flammable materials were present.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 2012-03-19
Current Penalty 1517.0
Initial Penalty 2528.75
Final Order 2012-03-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(e)(4): The dispensing units shall be protected against collision damage. On or about 02/01/12, on Maple Ridge Road in Medina, NY., at the Tractor Supply retail store, under demolition/rehab. a 250 gal. tank was not protected against vehicle traffic.
100666866 0213600 1988-08-16 RTE. 63 BRIDGE OVER THE GENESEE RIVER, GENESEO, NY, 14454
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1988-08-16
Case Closed 1988-09-23

Related Activity

Type Referral
Activity Nr 901205765
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1988-08-26
Abatement Due Date 1988-09-06
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1988-08-26
Abatement Due Date 1988-09-06
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State