Search icon

BUFFALO SPECIALTY PRODUCTS, INC.

Headquarter

Company Details

Name: BUFFALO SPECIALTY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1983 (41 years ago)
Date of dissolution: 18 Mar 1999
Entity Number: 878750
ZIP code: 14219
County: Erie
Place of Formation: New York
Principal Address: 150 SOUTH SUMNER STREET, YORK, PA, United States, 17405
Address: SOUTH 3100 LAKE SHORE ROAD, BUFFALO, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BUFFALO SPECIALTY PRODUCTS, INC., MISSISSIPPI 597573 MISSISSIPPI
Headquarter of BUFFALO SPECIALTY PRODUCTS, INC., Alabama 000-907-651 Alabama
Headquarter of BUFFALO SPECIALTY PRODUCTS, INC., KENTUCKY 0416604 KENTUCKY
Headquarter of BUFFALO SPECIALTY PRODUCTS, INC., CONNECTICUT 0207555 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SOUTH 3100 LAKE SHORE ROAD, BUFFALO, NY, United States, 14219

Chief Executive Officer

Name Role Address
R.E HIRSCHMAN Chief Executive Officer 150 SOUTH SUMNER STREET, YORK, PA, United States, 17405

History

Start date End date Type Value
1983-12-06 1993-11-29 Address SOUTH 3100 LAKE SHORE, RD., BUFFALO, NY, 14219, USA (Type of address: Service of Process)
1983-11-03 1983-12-06 Address SOUTH 3100 LAKE SHORE, ROAD, HAMBURG, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990318000005 1999-03-18 CERTIFICATE OF DISSOLUTION 1999-03-18
971121002502 1997-11-21 BIENNIAL STATEMENT 1997-11-01
931129002504 1993-11-29 BIENNIAL STATEMENT 1993-11-01
921230002611 1992-12-30 BIENNIAL STATEMENT 1992-11-01
B046556-2 1983-12-06 CERTIFICATE OF AMENDMENT 1983-12-06
B036217-4 1983-11-03 CERTIFICATE OF INCORPORATION 1983-11-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BRIDGFORM 72177677 1963-09-25 774816 1964-08-11
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-05-14

Mark Information

Mark Literal Elements BRIDGFORM
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Steel Sheet Forms for Use in Concrete Construction
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 25, 1963
Use in Commerce Aug. 02, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BUFFALO SPECIALTY PRODUCTS, INC.
Owner Address SOUTH 3100 LAKE SHORE ROAD BUFFALO, NEW YORK UNITED STATES 14219
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address DEBORAH A ZIEGLER, MCNEES, WALLACE & NURICK, P O BOX 1166, 100 PINE ST, HARRISBURG, PENNSYLVANIA UNITED STATES 17108-1166

Prosecution History

Date Description
2005-05-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-12-18 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1984-08-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106919194 0213600 1989-03-10 3100 LAKESHORE ROAD, HAMBURG, NY, 14219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-13
Case Closed 1989-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1989-03-17
Abatement Due Date 1989-04-05
Current Penalty 215.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1989-03-17
Abatement Due Date 1989-04-19
Current Penalty 215.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-03-17
Abatement Due Date 1989-03-29
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-03-17
Abatement Due Date 1989-03-22
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1989-03-17
Abatement Due Date 1989-04-05
Current Penalty 215.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1989-03-17
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1989-03-17
Abatement Due Date 1989-04-05
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1989-03-17
Abatement Due Date 1989-06-30
Nr Instances 1
Nr Exposed 70
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-03-17
Abatement Due Date 1989-03-29
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1989-03-17
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 1
Gravity 00
1007541 0213600 1985-01-16 S 3100 LAKE SHORE RD, BUFFALO, NY, 14219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-17
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1985-02-05
Abatement Due Date 1985-02-19
Nr Instances 1
Nr Exposed 30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State