Search icon

INTERSTATE PIPE & SUPPLY CO.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERSTATE PIPE & SUPPLY CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1994 (31 years ago)
Date of dissolution: 09 Oct 2020
Entity Number: 1843463
ZIP code: 16001
County: Chautauqua
Place of Formation: Pennsylvania
Address: 152 HINDMAN ROAD, BUTLER, PA, United States, 16001
Principal Address: 152 HINDMAN RD, BUTLER, PA, United States, 16001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM L. MCCARRIER JR Chief Executive Officer 152 HINDMAN RD, BUTLER, PA, United States, 16001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 HINDMAN ROAD, BUTLER, PA, United States, 16001

History

Start date End date Type Value
2000-08-02 2016-08-01 Address 152 HINDMAN RD, BUTLER, PA, 16001, USA (Type of address: Chief Executive Officer)
1996-08-14 2000-08-02 Address 290 EVANS RD, BUTLER, PA, 16001, USA (Type of address: Chief Executive Officer)
1996-08-14 2020-10-09 Address 152 HINDMAN RD, BUTLER, PA, 16001, USA (Type of address: Service of Process)
1994-08-11 2020-10-09 Address 15 E. FIFTH STREET, BOX 1135, JAMESTOWN, NY, 14702, 1135, USA (Type of address: Registered Agent)
1994-08-11 1996-08-14 Address BOX 1193, JAMESTOWN, NY, 14702, 1193, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201009000559 2020-10-09 SURRENDER OF AUTHORITY 2020-10-09
180807006406 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160801006933 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006721 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120813006396 2012-08-13 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State