Search icon

BUFFALO CONSTRUCTION, INC.

Branch
Company claim

Is this your business?

Get access!

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 DRIVE, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 12700 OTTO KNOP DR, 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-06
Type:
Prog Related
Address:
1965 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-02-01
Type:
Planned
Address:
11184 MAPLE RIDGE ROAD, MEDINA, NY, 14103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-16
Type:
Referral
Address:
RTE. 63 BRIDGE OVER THE GENESEE RIVER, GENESEO, NY, 14454
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-04-29
Type:
Planned
Address:
RT 20 & RT 5 BRIDGE, MONTEZUMA, NY, 13117
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-11-03
Type:
Planned
Address:
494 WILLIS AVE, Williston Park, NY, 11596
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State