Search icon

BUFFALO CHINA, INC.

Company Details

Name: BUFFALO CHINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1970 (55 years ago)
Entity Number: 296723
ZIP code: 43215
County: Erie
Place of Formation: New York
Address: C/O ONEIDA GROUP LEGAL DEPT, 200 S CIVIC CTR DR STE 700, COLUMBUS, OH, United States, 43215
Principal Address: 200 SOUTH CIVIC CENTER DRIVE, SUITE 700, COLUMBUS, OH, United States, 43215

Shares Details

Shares issued 500000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK LOCKWOOD-TAYLOR Chief Executive Officer 200 SOUTH CIVIC CENTER DRIVE, SUITE 700, COLUMBUS, OH, United States, 43215

Agent

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

DOS Process Agent

Name Role Address
BUFFALO CHINA, INC. DOS Process Agent C/O ONEIDA GROUP LEGAL DEPT, 200 S CIVIC CTR DR STE 700, COLUMBUS, OH, United States, 43215

Form 5500 Series

Employer Identification Number (EIN):
160979731
Plan Year:
2012
Number Of Participants:
454
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
172
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
474
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
173
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
173
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-19 2018-03-23 Address 163-181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
2010-10-19 2018-03-23 Address 163-181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2007-06-13 2018-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-10-03 2010-10-19 Address 163-181 KENWOOD AVE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2006-03-17 2010-10-19 Address 163-181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180323006142 2018-03-23 BIENNIAL STATEMENT 2016-10-01
121026002247 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101019002195 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081003002374 2008-10-03 BIENNIAL STATEMENT 2008-10-01
070613000181 2007-06-13 CERTIFICATE OF CHANGE 2007-06-13

Trademarks Section

Serial Number:
73547816
Mark:
CHINA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-07-15
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CHINA

Goods And Services

For:
CHINA DINNERWARE
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-21
Type:
Complaint
Address:
4039 GENESEE STREET, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-06-29
Type:
Complaint
Address:
75 HAYES PLACE, BUFFALO, NY, 14240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-06-17
Type:
FollowUp
Address:
500 BAILEY AVENUE, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-06-11
Type:
Referral
Address:
500 BAILEY AVENUE, BUFFALO, NY, 14210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-05-20
Type:
Complaint
Address:
75 HAYES PLACE, BUFFALO, NY, 14240
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SCHMELZINGER
Party Role:
Plaintiff
Party Name:
BUFFALO CHINA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BETTS
Party Role:
Plaintiff
Party Name:
BUFFALO CHINA, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State