Search icon

BUF AIR FREIGHT, INC.

Company Details

Name: BUF AIR FREIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1971 (54 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 301425
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 950 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. % JOHN F. FORSYTH DOS Process Agent 950 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Filings

Filing Number Date Filed Type Effective Date
C333606-2 2003-07-07 ASSUMED NAME CORP INITIAL FILING 2003-07-07
DP-1264248 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A395301-2 1977-04-25 CERTIFICATE OF AMENDMENT 1977-04-25
882425-4 1971-01-15 CERTIFICATE OF INCORPORATION 1971-01-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-12-16
Type:
Complaint
Address:
200 VINCENT DRIVE, SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-03-08
Type:
FollowUp
Address:
160 SUGG RD, Cheektowaga, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-16
Type:
Planned
Address:
160 SAGG RD, Cheektowaga, NY, 14225
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-09-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
WITTMEYER
Party Role:
Plaintiff
Party Name:
BUF AIR FREIGHT, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State