Search icon

BUFFALO MACHINE KEY CO. INC.

Company Details

Name: BUFFALO MACHINE KEY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1947 (78 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 80573
ZIP code: 14215
County: Erie
Place of Formation: New York
Principal Address: 62 CLYDE AVENUE, BUFFALO, NY, United States, 14215
Address: 62 CLYDE AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 CLYDE AVE, BUFFALO, NY, United States, 14215

Chief Executive Officer

Name Role Address
J PHILIP TELLER Chief Executive Officer 245 WARNER, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1993-04-27 2001-09-18 Address 70 SMALLWOOD DRIVE, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
1947-09-25 1995-05-04 Address 62 CLYDE AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114370 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031216002106 2003-12-16 BIENNIAL STATEMENT 2003-09-01
010918002647 2001-09-18 BIENNIAL STATEMENT 2001-09-01
990921002233 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970904002415 1997-09-04 BIENNIAL STATEMENT 1997-09-01
950504002273 1995-05-04 BIENNIAL STATEMENT 1993-09-01
930427002995 1993-04-27 BIENNIAL STATEMENT 1992-09-01
A892837-2 1982-08-09 ASSUMED NAME CORP INITIAL FILING 1982-08-09
7101-137 1947-09-25 CERTIFICATE OF INCORPORATION 1947-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17816323 0213600 1986-04-09 62 CLYDE AVENUE, BUFFALO, NY, 14215
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-04-09
Case Closed 1986-04-09
10815181 0213600 1983-02-03 62 CLYDE AVENUE, Buffalo, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-03
Case Closed 1983-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-02-04
Abatement Due Date 1983-02-03
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-02-04
Abatement Due Date 1983-02-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1983-02-04
Abatement Due Date 1983-02-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-02-04
Abatement Due Date 1983-03-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-02-04
Abatement Due Date 1983-03-10
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State