Search icon

BUFFALO COURIER-EXPRESS COMPANY, INC.

Company Details

Name: BUFFALO COURIER-EXPRESS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1979 (46 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 576349
ZIP code: 10011
County: Erie
Place of Formation: New York
Principal Address: 329 PORTLAND AVENUE, MINNEAPOLIS, MN, United States, 55415
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID C. COX Chief Executive Officer 329 PORTLAND AVENUE, MINNEAPOLIS, MN, United States, 55415

History

Start date End date Type Value
1997-08-29 1999-09-14 Address 1633 BROADWAY, NEW YROK, NY, 10019, USA (Type of address: Service of Process)
1988-12-13 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-12-13 1997-08-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-08-20 1988-12-13 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191220035 2019-12-20 ASSUMED NAME CORP INITIAL FILING 2019-12-20
DP-1586758 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990914000055 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
970829002114 1997-08-29 BIENNIAL STATEMENT 1997-08-01
951127002152 1995-11-27 BIENNIAL STATEMENT 1993-08-01
930513003388 1993-05-13 BIENNIAL STATEMENT 1992-08-01
B717375-2 1988-12-13 CERTIFICATE OF AMENDMENT 1988-12-13
A599767-4 1979-08-20 CERTIFICATE OF INCORPORATION 1979-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10805612 0213600 1978-01-13 119 CHICAGO STREET, Buffalo, NY, 14204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-13
Case Closed 1984-03-10
10805547 0213600 1977-11-15 119 CHICAGO STREET, Buffalo, NY, 14204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-11-16
Case Closed 1978-02-01

Related Activity

Type Complaint
Activity Nr 320196629

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1977-12-06
Abatement Due Date 1978-01-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1977-12-06
Abatement Due Date 1977-12-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002A
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-12-06
Abatement Due Date 1977-12-09
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-12-06
Abatement Due Date 1977-12-20
Nr Instances 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State