Search icon

BUFFALO MACHINE KEY CO. INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-09
Type:
Planned
Address:
62 CLYDE AVENUE, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-02-03
Type:
Planned
Address:
62 CLYDE AVENUE, Buffalo, NY, 14215
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State