Search icon

BUFFALO INDUSTRIAL EQUIPMENT, INC.

Company Details

Name: BUFFALO INDUSTRIAL EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1980 (45 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 648937
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 127 CHERRY ST, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERRY MALACHOWSKI DOS Process Agent 127 CHERRY ST, BUFFALO, NY, United States, 14204

Filings

Filing Number Date Filed Type Effective Date
DP-647507 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A695991-8 1980-09-04 CERTIFICATE OF INCORPORATION 1980-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10793560 0213600 1983-12-28 60 GROSVENOR STREET, BUFFALO, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-11
Case Closed 1994-06-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 1984-05-11
Abatement Due Date 1984-05-14
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1984-05-30
Final Order 1986-08-15
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100110 F02 III
Issuance Date 1984-05-11
Abatement Due Date 1984-05-14
Contest Date 1984-05-30
Final Order 1986-08-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1984-05-11
Abatement Due Date 1984-05-14
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1984-05-30
Final Order 1986-08-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 O01
Issuance Date 1984-05-11
Abatement Due Date 1984-05-14
Contest Date 1984-05-30
Final Order 1986-08-15
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Willful
Standard Cited 19100110 F04 I
Issuance Date 1984-05-11
Abatement Due Date 1984-05-14
Current Penalty 5000.0
Initial Penalty 10000.0
Contest Date 1984-05-30
Final Order 1986-08-15
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State