Search icon

ST. CLAIR PIPELINE COMPANY, INC.

Company Details

Name: ST. CLAIR PIPELINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1988 (37 years ago)
Date of dissolution: 07 Feb 2003
Entity Number: 1293476
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 5400 WESTHEIMER CT, HOUSTON, TX, United States, 77056
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS C. O'CONNOR Chief Executive Officer 5400 WESTHEIMER CT, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2001-05-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-11-05 2002-12-24 Address C/O UNION GAS LIMITED, 50 KEIL DR NORTH, CHATHAM, CAN (Type of address: Chief Executive Officer)
1997-06-03 2001-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-06-03 2001-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17180 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17179 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030207000994 2003-02-07 CERTIFICATE OF MERGER 2003-02-07
021224002306 2002-12-24 BIENNIAL STATEMENT 2002-09-01
010531000967 2001-05-31 CERTIFICATE OF CHANGE 2001-05-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State