Name: | BISON STORAGE AND WAREHOUSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1943 (82 years ago) |
Entity Number: | 54417 |
ZIP code: | 24128 |
County: | Monroe |
Place of Formation: | New York |
Address: | 201 Rocky Sink Rd, newport, VA, United States, 24128 |
Principal Address: | 201 Rocky Sink Rd., Newport, VA, United States, 24128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BISON STORAGE AND WAREHOUSE CORP. | DOS Process Agent | 201 Rocky Sink Rd, newport, VA, United States, 24128 |
Name | Role | Address |
---|---|---|
CHARLES DUGGAN | Chief Executive Officer | 201 ROCKY SINK RD, NEWPORT, VA, United States, 24128 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-05-02 | Address | 201 ROCKY SINK RD, NEWPORT, VA, 24128, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 111 PEARCE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2017-05-04 | 2023-05-02 | Address | 111 PEARCE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2015-05-05 | 2023-05-02 | Address | 111 PEARCE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2015-05-05 | 2017-05-04 | Address | 111 PEARCE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 2015-05-05 | Address | 1502 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 2015-05-05 | Address | 1502 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
1995-04-03 | 2015-05-05 | Address | 1502 NIAGARA ST., BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
1943-05-07 | 1995-04-03 | Address | 1150 LINCOLN ALLIANCE, BANK BLDG., ROCHESTER, NY, USA (Type of address: Service of Process) |
1943-05-07 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502003709 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
211213001629 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
190529060167 | 2019-05-29 | BIENNIAL STATEMENT | 2019-05-01 |
20190110054 | 2019-01-10 | ASSUMED NAME LLC INITIAL FILING | 2019-01-10 |
170504006071 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150505006040 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130507006294 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110527002678 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090422002478 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070510002616 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304766025 | 0213600 | 2001-10-30 | 1502 NIAGARA STREET, BUFFALO, NY, 14213 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203725221 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 D01 |
Issuance Date | 2001-11-02 |
Abatement Due Date | 2001-11-20 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State