BUCKEYE PIPE LINE COMPANY

Name: | BUCKEYE PIPE LINE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1986 (39 years ago) |
Date of dissolution: | 19 Oct 2004 |
Entity Number: | 1131037 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5 RADNOR CORP. CENTER, STE 500, 100 MATSONFORD RD., RADNOR, PA, United States, 19807 |
Principal Address: | 5002 BUCKEYE ROAD, P.O. BOX 368, EMMAUS, PA, United States, 18049 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALFRED W MARTINELLI | Chief Executive Officer | 100 MATSONFORD RD, RADNOR, PA, United States, 19087 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 RADNOR CORP. CENTER, STE 500, 100 MATSONFORD RD., RADNOR, PA, United States, 19807 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2004-10-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2004-10-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-12-15 | 1997-01-03 | Address | 4305 EAST 87TH STREET, TULSA, OK, 74137, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 1993-12-15 | Address | 3900 HAMILTON BLVD., ALLENTOWN, PA, 18103, USA (Type of address: Principal Executive Office) |
1993-04-02 | 1993-12-15 | Address | 2636 LIGHTHOUSE BEND DRIVE, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041019000479 | 2004-10-19 | SURRENDER OF AUTHORITY | 2004-10-19 |
021219002288 | 2002-12-19 | BIENNIAL STATEMENT | 2002-12-01 |
010117002537 | 2001-01-17 | BIENNIAL STATEMENT | 2000-12-01 |
991012000546 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
981223002303 | 1998-12-23 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State