Search icon

IRISH PROPANE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: IRISH PROPANE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1959 (66 years ago)
Entity Number: 121413
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1444 CLINTON ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE IRISH-JONES Chief Executive Officer PO BOX 409, BUFFALO, NY, United States, 14212

DOS Process Agent

Name Role Address
IRISH PROPANE CORP. DOS Process Agent 1444 CLINTON ST, BUFFALO, NY, United States, 14206

Unique Entity ID

CAGE Code:
4E8E2
UEI Expiration Date:
2021-04-27

Business Information

Activation Date:
2020-04-29
Initial Registration Date:
2006-05-09

Commercial and government entity program

CAGE number:
4E8E2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-30
CAGE Expiration:
2025-04-29
SAM Expiration:
2021-10-24

Contact Information

POC:
LAURIE J. IRISH JONES

History

Start date End date Type Value
2025-07-01 2025-07-01 Address PO BOX 409, BUFFALO, NY, 14212, 0409, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address PO BOX 409, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address PO BOX 409, BUFFALO, NY, 14212, 0409, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address PO BOX 409, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2023-08-09 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701046567 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230809003638 2023-08-09 BIENNIAL STATEMENT 2023-07-01
211005001368 2021-10-05 BIENNIAL STATEMENT 2021-10-05
200128060510 2020-01-28 BIENNIAL STATEMENT 2019-07-01
091102002777 2009-11-02 BIENNIAL STATEMENT 2009-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-17
Type:
Prog Related
Address:
200 W. 3RD STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-15
Type:
Planned
Address:
2000 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-10-30
Type:
Complaint
Address:
1177 SYCAMORE STREET, Buffalo, NY, 14211
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 852-3335
Add Date:
1997-06-26
Operation Classification:
Private(Property)
power Units:
14
Drivers:
14
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State