Search icon

N. U. PIPE, INC.

Company Details

Name: N. U. PIPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1986 (39 years ago)
Entity Number: 1084410
ZIP code: 14139
County: Erie
Place of Formation: New York
Address: 12100 GOODLEBERG RD, SOUTH WALES, NY, United States, 14139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12100 GOODLEBERG RD, SOUTH WALES, NY, United States, 14139

Chief Executive Officer

Name Role Address
CAROL CLOTHIER Chief Executive Officer 12100 GOODLEBERG RD, SOUTH WALES, NY, United States, 14139

History

Start date End date Type Value
1993-01-20 1998-05-07 Address 4388 CLARK STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1986-05-21 1993-01-20 Address 4388 CLARK STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160510006134 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006045 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006150 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100526002300 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080516002807 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060509003673 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040513002631 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020426002506 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000621002476 2000-06-21 BIENNIAL STATEMENT 2000-05-01
980507002397 1998-05-07 BIENNIAL STATEMENT 1998-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301003877 0213600 1998-10-19 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-19
Case Closed 1998-11-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State