Search icon

BISON PRODUCTS CO. INC.

Company Details

Name: BISON PRODUCTS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1949 (76 years ago)
Date of dissolution: 05 Mar 2012
Entity Number: 62046
ZIP code: 14240
County: Erie
Place of Formation: New York
Address: 81 DINGENS STREET, BUFFALO, NY, United States, 14240

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 DINGENS STREET, BUFFALO, NY, United States, 14240

Chief Executive Officer

Name Role Address
ALVINO BATTISTONI Chief Executive Officer 81 DINGENS STREET, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1997-04-22 2007-04-18 Address 81 DINGENS ST, BUFFALO, NY, 14240, 2307, USA (Type of address: Service of Process)
1995-03-15 2001-04-18 Address 81 DINGENS ST, BUFFALO, NY, 14240, 2307, USA (Type of address: Chief Executive Officer)
1995-03-15 2007-04-18 Address 81 DINGENS ST, BUFFALO, NY, 14240, 2307, USA (Type of address: Principal Executive Office)
1995-03-15 1997-04-22 Address 81 DINGENS ST, BUFFALO, NY, 14206, 2307, USA (Type of address: Service of Process)
1949-03-31 1995-03-15 Address 713-717 WILLIAM ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120305000105 2012-03-05 CERTIFICATE OF DISSOLUTION 2012-03-05
070418002444 2007-04-18 BIENNIAL STATEMENT 2007-03-01
030411002080 2003-04-11 BIENNIAL STATEMENT 2003-03-01
010418002761 2001-04-18 BIENNIAL STATEMENT 2001-03-01
990426002264 1999-04-26 BIENNIAL STATEMENT 1999-03-01
970422002618 1997-04-22 BIENNIAL STATEMENT 1997-03-01
950315002099 1995-03-15 BIENNIAL STATEMENT 1994-03-01
Z010327-2 1980-04-03 ASSUMED NAME CORP INITIAL FILING 1980-04-03
7489-124 1949-03-31 CERTIFICATE OF INCORPORATION 1949-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107341349 0213600 1990-03-30 81 DINGENS ST, BUFFALO, NY, 14240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-30
Case Closed 1990-05-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Current Penalty 335.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 30
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Current Penalty 335.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 35
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Current Penalty 225.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Current Penalty 225.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1990-04-05
Abatement Due Date 1990-04-08
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Current Penalty 335.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 30
Gravity 06
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Nr Instances 2
Nr Exposed 50
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 50
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Nr Instances 2
Nr Exposed 50
Citation ID 02004
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1990-04-05
Abatement Due Date 1990-04-08
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100030 A04
Issuance Date 1990-04-05
Abatement Due Date 1990-04-08
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1990-04-05
Abatement Due Date 1990-04-08
Nr Instances 1
Nr Exposed 5
100914613 0213600 1986-11-25 81 DINGENS ST., BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-26
Case Closed 1987-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-12-02
Abatement Due Date 1986-12-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-02
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 48
977520 0213600 1984-08-27 81 DINGENS ST, BUFFALO, NY, 14206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-08-29
Case Closed 1984-08-29
10856177 0213600 1981-12-03 81 DINGENS ST, Buffalo, NY, 14206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-03
Case Closed 1981-12-03
10793859 0213600 1976-01-20 81 DINGENS ST, Buffalo, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-20
Case Closed 1976-02-20

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-02-09
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-02-09
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1976-02-09
Abatement Due Date 1976-02-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1976-02-09
Abatement Due Date 1976-02-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State