Search icon

BUFFALO ENVELOPE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO ENVELOPE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2006 (19 years ago)
Entity Number: 3340123
ZIP code: 14043
County: Erie
Place of Formation: Delaware
Address: 7213 Cordner, SUITE 300, LaSalle, NY, United States, 14043
Principal Address: 2914 WALDEN AVE, SUITE 300, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
BUFFALO ENVELOPE, LLC DOS Process Agent 7213 Cordner, SUITE 300, LaSalle, NY, United States, 14043

Chief Executive Officer

Name Role Address
STEWART EMERSON Chief Executive Officer 2914 WALDEN AVE, DEPEW, NY, United States, 14043

Links between entities

Type:
Headquarter of
Company Number:
0949449
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
134323711
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 2914 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 7213 CORDNER ST, LASALLE QC, CAN (Type of address: Chief Executive Officer)
2014-03-13 2024-03-04 Address 2914 WALDEN AVE., SUITE 300, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2014-03-13 2024-03-04 Address 7213 CORDNER ST, LASALLE QC, CAN (Type of address: Chief Executive Officer)
2008-05-08 2014-03-13 Address 7213 CORDNER ST, LASALLE QC, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304004177 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220203003767 2022-02-03 BIENNIAL STATEMENT 2022-02-03
140313006494 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120308002210 2012-03-08 BIENNIAL STATEMENT 2012-03-01
100217002192 2010-02-17 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State