Search icon

BUFFALO STRUCTURAL STEEL CORP.

Company Details

Name: BUFFALO STRUCTURAL STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1933 (92 years ago)
Date of dissolution: 29 Sep 1987
Entity Number: 44398
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 166 DART STREET, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
BUFFALO STRUCTURAL STEEL CORP. DOS Process Agent 166 DART STREET, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
1975-12-22 1975-12-22 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 10
1975-12-22 1975-12-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1130
1933-02-28 1958-12-31 Shares Share type: CAP, Number of shares: 0, Par value: 70000
1933-02-28 1985-12-09 Address 551 LAFAYETTE AVE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C230468-2 1996-01-12 ASSUMED NAME CORP INITIAL FILING 1996-01-12
B549189-3 1987-09-28 CERTIFICATE OF MERGER 1987-09-29
B549190-3 1987-09-28 CERTIFICATE OF MERGER 1987-09-30
B297463-2 1985-12-09 CERTIFICATE OF AMENDMENT 1985-12-09
A281394-4 1975-12-22 CERTIFICATE OF MERGER 1975-12-31
A281393-7 1975-12-22 CERTIFICATE OF AMENDMENT 1975-12-22
138425 1958-12-31 CERTIFICATE OF AMENDMENT 1958-12-31
4413-140 1933-02-28 CERTIFICATE OF INCORPORATION 1933-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10814846 0213600 1982-11-10 166 DART ST, Buffalo, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-10
Case Closed 1982-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1982-11-16
Abatement Due Date 1982-11-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1982-11-16
Abatement Due Date 1982-12-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1982-11-16
Abatement Due Date 1982-12-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1982-11-16
Abatement Due Date 1982-12-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-11-16
Abatement Due Date 1982-11-19
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 D04 I
Issuance Date 1982-11-16
Abatement Due Date 1982-11-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1982-11-16
Abatement Due Date 1982-12-20
Nr Instances 1
10828036 0213600 1981-07-16 166 DART ST, Buffalo, NY, 14213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-16
Case Closed 1981-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1981-07-22
Abatement Due Date 1981-07-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-07-22
Abatement Due Date 1981-07-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1981-07-28
Abatement Due Date 1981-08-31
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1981-07-28
Abatement Due Date 1981-08-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-07-22
Abatement Due Date 1981-08-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-07-22
Abatement Due Date 1981-08-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1981-07-22
Abatement Due Date 1981-08-10
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State