Search icon

B & K COMPONENTS, LTD.

Company Details

Name: B & K COMPONENTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1981 (44 years ago)
Entity Number: 726725
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2100 OLD UNION RD, BUFFALO, NY, United States, 14227

Shares Details

Shares issued 20400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L BEYER Chief Executive Officer 2100 OLD UNION RD, BUFFALO, NY, United States, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 OLD UNION RD, BUFFALO, NY, United States, 14227

History

Start date End date Type Value
1981-10-06 1987-12-31 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1981-10-06 1995-03-28 Address 310 COUNTRYSIDE LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071218003352 2007-12-18 BIENNIAL STATEMENT 2007-10-01
060109002407 2006-01-09 BIENNIAL STATEMENT 2005-10-01
031112002306 2003-11-12 BIENNIAL STATEMENT 2003-10-01
010928002598 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991028002188 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971009002557 1997-10-09 BIENNIAL STATEMENT 1997-10-01
950328002130 1995-03-28 BIENNIAL STATEMENT 1993-10-01
B585293-3 1987-12-31 CERTIFICATE OF AMENDMENT 1987-12-31
A803652-8 1981-10-06 CERTIFICATE OF INCORPORATION 1981-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304355639 0213600 2001-04-03 2100 OLD UNION RD., CHEEKTOWAGA, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-04-12
Case Closed 2001-06-08

Related Activity

Type Complaint
Activity Nr 202829859
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-04-16
Abatement Due Date 2001-05-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 70
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State