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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT A. GREGOR | Chief Executive Officer | 12700 OTTO KNOP DRIVE, LOUISVILLE, KY, United States, 40299 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340068543 | 0213600 | 2014-11-06 | 1965 MILITARY ROAD, NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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