Search icon

BUFFALO INDUSTRIES GROUP, INC.

Company Details

Name: BUFFALO INDUSTRIES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1909 (116 years ago)
Entity Number: 29120
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 88 BEACON STREET, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
ROBERTA L. KELLNER Chief Executive Officer 88 BEACON STREET, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
BUFFALO INDUSTRIES GROUP, INC. DOS Process Agent 88 BEACON STREET, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 88 BEACON STREET, BUFFALO, NY, 14220, 1162, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-07 Address 88 BEACON STREET, BUFFALO, NY, 14220, 1162, USA (Type of address: Service of Process)
2023-04-04 2025-04-07 Address 88 BEACON STREET, BUFFALO, NY, 14220, 1162, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 88 BEACON STREET, BUFFALO, NY, 14220, 1162, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-07 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2021-04-01 2023-04-04 Address 88 BEACON STREET, BUFFALO, NY, 14220, 1162, USA (Type of address: Service of Process)
2021-04-01 2023-04-04 Address 88 BEACON STREET, BUFFALO, NY, 14220, 1162, USA (Type of address: Chief Executive Officer)
1999-04-14 2021-04-01 Address 222 CHICAGO STREET, BUFFALO, NY, 14204, 2249, USA (Type of address: Service of Process)
1992-10-26 1999-04-14 Address 222 CHICAGO ST., BUFFALO, NY, 14204, 2249, USA (Type of address: Service of Process)
1992-10-26 1999-04-14 Address 222 CHICAGO ST., BUFFALO, NY, 14204, 2249, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250407001114 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230404001174 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210401060535 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060117 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406007265 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150401006928 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130412006376 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110425002049 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090401002007 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070426002778 2007-04-26 BIENNIAL STATEMENT 2007-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State