BUFFALO COMPUTER GRAPHICS, INC.
Headquarter
Name: | BUFFALO COMPUTER GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1982 (43 years ago) |
Entity Number: | 809367 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 4185 BAYVIEW RD, BLASDELL, NY, United States, 14219 |
Contact Details
Phone +1 716-822-8668
Shares Details
Shares issued 70000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUFFALO COMPUTER GRAPHICS, INC. | DOS Process Agent | 4185 BAYVIEW RD, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
ROY C. WAAS | Chief Executive Officer | 4185 BAYVIEW RD, BALSDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-01 | 2024-03-06 | Address | 4185 BAYVIEW RD, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
2012-12-13 | 2024-03-06 | Address | 4185 BAYVIEW RD, BALSDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2012-12-13 | 2020-12-01 | Address | 4185 BAYVIEW RD, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
2001-02-23 | 2012-12-13 | Address | 3741 LAKESHORE RD, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office) |
2001-02-23 | 2012-12-13 | Address | 3741 LAKESHORE RD, BALSDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306003863 | 2024-02-27 | CERTIFICATE OF AMENDMENT | 2024-02-27 |
201201060093 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
161201006330 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007398 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121213006270 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State