Name: | BUCKEYE PIPE LINE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1986 (38 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) |
1986-12-17 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-12-17 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
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 |
970103002291 | 1997-01-03 | BIENNIAL STATEMENT | 1996-12-01 |
931215002337 | 1993-12-15 | BIENNIAL STATEMENT | 1993-12-01 |
930402002390 | 1993-04-02 | BIENNIAL STATEMENT | 1992-12-01 |
B436214-4 | 1986-12-17 | APPLICATION OF AUTHORITY | 1986-12-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-06-20 | No data | RAILROAD AVENUE, FROM STREET DEAD END TO STREET GREENPOINT AVENUE | No data | Street Construction Inspections: Pick-Up | Department of Transportation | I observed the respondent with a permit restoration within the driving lane at Railroad Avenue B/T Greenpoint Avenue & Dead End without a DOT permit. The respondent was ID by IBM marker # 00186 |
2019-01-04 | No data | KINGSLAND AVENUE, FROM STREET GREENPOINT AVENUE TO STREET NORMAN AVENUE | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | Incorrect permittee info Hardware was regraded |
2018-10-31 | No data | KINGSLAND AVENUE, FROM STREET GREENPOINT AVENUE TO STREET NORMAN AVENUE | No data | Street Construction Inspections: Complaint | Department of Transportation | there is broken out asphalt around the hardware that is down 2" please send out repair crew to made to grade |
2013-05-28 | No data | 156 AVENUE, FROM STREET 79 STREET TO STREET 80 STREET | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | PRO. ACCEPTED. ISSUED TO WRONG PERMITTEE. |
2013-05-25 | No data | 156 AVENUE, FROM STREET 79 STREET TO STREET 80 STREET | No data | Street Construction Inspections: Pick-Up | Department of Transportation | area around 2 door oil test station i/f/o 7904 broken out |
2012-06-02 | No data | COZINE AVENUE, FROM STREET BARBEY STREET TO STREET JEROME STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2010-06-12 | No data | COZINE AVENUE, FROM STREET BARBEY STREET TO STREET JEROME STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | r/w |
2007-12-11 | No data | NEW LANE, FROM STREET BAY STREET TO STREET COURTNEY LOOP | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-06-26 | No data | MALTA STREET, FROM STREET DE WITT AVENUE TO STREET STANLEY AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-06-15 | No data | MALTA STREET, FROM STREET DE WITT AVENUE TO STREET STANLEY AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2274520 | 0215000 | 1985-09-23 | VICTORY BLVD. & CANNON AVENUE, STATEN ISLAND, NY, 10303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900870189 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1986-03-12 |
Abatement Due Date | 1986-03-18 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260103 A01 |
Issuance Date | 1986-03-12 |
Abatement Due Date | 1986-03-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C |
Issuance Date | 1986-03-12 |
Abatement Due Date | 1986-03-15 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 V |
Issuance Date | 1986-03-12 |
Abatement Due Date | 1986-03-15 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1986-03-12 |
Abatement Due Date | 1986-03-18 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Hazard | EXPLOSION |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State