Search icon

KAUFMAN FOOTWEAR CORPORATION

Company Details

Name: KAUFMAN FOOTWEAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1969 (55 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 286725
ZIP code: 14203
County: Genesee
Place of Formation: New York
Address: 3400 HSBC CENTER, PHILLIPS LYTLE, A. MILLER, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3400 HSBC CENTER, PHILLIPS LYTLE, A. MILLER, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
ROBERT G BENINGER Chief Executive Officer 3400 HSBC CENTER, PHILLIPS LYTLE, A. MILLER, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2000-03-15 2002-01-14 Address 410 KING STREET WEST, PO BOX 9005, KITCHENER, ONTARIO, CAN (Type of address: Service of Process)
1993-01-05 2002-01-14 Address 410 KING ST. W P.O. BOX 9005, KITCHENER ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-01-05 2002-01-14 Address 410 KING ST. W P.O. BOX 9005, KITCHENER ONTARIO, CAN (Type of address: Principal Executive Office)
1982-06-29 2000-03-15 Address 700 ELLICOTT ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1976-07-16 1982-06-29 Address 2300 TWO MAIN PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1969-12-31 1976-07-16 Address 1330 MARINE TRUST BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1739676 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
C347773-2 2004-05-20 ASSUMED NAME CORP INITIAL FILING 2004-05-20
020114002306 2002-01-14 BIENNIAL STATEMENT 2001-12-01
010326000111 2001-03-26 CERTIFICATE OF AMENDMENT 2001-03-26
000831000421 2000-08-31 CERTIFICATE OF AMENDMENT 2000-08-31
000315002022 2000-03-15 BIENNIAL STATEMENT 1999-12-01
931216002145 1993-12-16 BIENNIAL STATEMENT 1993-12-01
930105003228 1993-01-05 BIENNIAL STATEMENT 1992-12-01
A881842-4 1982-06-29 CERTIFICATE OF AMENDMENT 1982-06-29
A329384-4 1976-07-16 CERTIFICATE OF AMENDMENT 1976-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109944496 0213600 1992-07-02 700 ELLICOTT STREET, BATAVIA, NY, 14020
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-09-29
Case Closed 1992-11-20

Related Activity

Type Complaint
Activity Nr 73058307
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-10-20
Abatement Due Date 1992-10-23
Current Penalty 840.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-10-20
Abatement Due Date 1992-10-23
Current Penalty 840.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-10-20
Abatement Due Date 1992-11-16
Current Penalty 840.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 300
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-10-20
Abatement Due Date 1992-10-30
Nr Instances 8
Nr Exposed 300
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-10-20
Abatement Due Date 1992-10-23
Nr Instances 1
Nr Exposed 300
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1992-10-20
Abatement Due Date 1992-10-30
Nr Instances 1
Nr Exposed 300
Gravity 01
100665397 0213600 1987-03-27 700 ELLICOTT STREET, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-27
Case Closed 1987-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-04-06
Abatement Due Date 1987-04-09
Nr Instances 1
Nr Exposed 90
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1987-04-06
Abatement Due Date 1987-04-23
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1987-04-06
Abatement Due Date 1987-04-16
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-06
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 10
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-06
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State