Search icon

PIPELINE INC.

Company Details

Name: PIPELINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1986 (38 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1122013
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 3 CONKLIN DR, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH W CONKLIN Chief Executive Officer 3 CONKLIN DR, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CONKLIN DR, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2000-09-29 2004-11-22 Address 15 CONKLIN DR, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1993-10-19 2000-09-29 Address 3 CONKLIN DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1993-10-19 2004-11-22 Address 15 CONKLIN DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1993-10-19 2004-11-22 Address 15 CONKLIN DRIVE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1992-12-15 1993-10-19 Address 116 BLANCHARD ROAD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1992-12-15 1993-10-19 Address 124 BLANCHARD RD, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1992-12-15 1993-10-19 Address 124 BLANCHARD RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1986-10-27 1992-12-15 Address 446 BLANCHARD ROAD, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1744968 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
041122002325 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021007002227 2002-10-07 BIENNIAL STATEMENT 2002-10-01
000929002748 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981030002428 1998-10-30 BIENNIAL STATEMENT 1998-10-01
961011002122 1996-10-11 BIENNIAL STATEMENT 1996-10-01
931019002279 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921215002994 1992-12-15 BIENNIAL STATEMENT 1992-10-01
B416996-3 1986-10-27 CERTIFICATE OF INCORPORATION 1986-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1151267 Intrastate Non-Hazmat 2003-07-16 - - 1 1 Private(Property)
Legal Name PIPELINE INC
DBA Name -
Physical Address 15 CONKLIN DR, STONY POINT, NY, 10980, US
Mailing Address 15 CONKLIN DR, STONY POINT, NY, 10980, US
Phone (845) 429-1859
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4002260600
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-09-27
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FTNE24W56DA13068
Vehicle license number 30368MB
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State