Search icon

NATIONAL FUEL GAS COMPANY

Company Details

Name: NATIONAL FUEL GAS COMPANY
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 21 May 1996 (29 years ago)
Date of dissolution: 21 May 1996
Entity Number: 2031673
County: Blank
Place of Formation: New Jersey

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL FUEL GAS DISTRIBUTION CORP. - NY DIVISION VOLUNTARY EMPLOYEES' BENEFICIARY ASSOC. FOR COLLECTIVELY BARGAINED EMPLOYEES 2009 131086010 2010-08-04 NATIONAL FUEL GAS COMPANY No data
File View Page
Three-digit plan number (PN) 515
Plan sponsor’s mailing address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221
Plan sponsor’s address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 131086010
Plan administrator’s name NATIONAL FUEL GAS COMPANY
Plan administrator’s address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221
NATIONAL FUEL GAS DIST. CORP. - NY DIVISION VOLUNTARY EMPLOYEES' BENEFICIARY ASSOC. FOR NON-COLLECTIVELY BARGAINED EMPLOYEES 2009 131086010 2010-08-04 NATIONAL FUEL GAS COMPANY No data
File View Page
Three-digit plan number (PN) 518
Plan sponsor’s mailing address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221
Plan sponsor’s address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 131086010
Plan administrator’s name NATIONAL FUEL GAS COMPANY
Plan administrator’s address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221
NATIONAL FUEL GAS DISTRIBUTION CORP. - PA DIVISION VOLUNTARY EMPLOYEES' BENEFICIARY ASSOC. FOR COLLECTIVELY BARGAINED EMPLOYEES 2009 131086010 2010-08-04 NATIONAL FUEL GAS COMPANY No data
File View Page
Three-digit plan number (PN) 516
Plan sponsor’s mailing address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221
Plan sponsor’s address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 131086010
Plan administrator’s name NATIONAL FUEL GAS COMPANY
Plan administrator’s address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221
NATIONAL FUEL GAS SUPPLY CORP. AND PENN YORK ENERGY CORP. VOLUNTARY EMPLOYEES' BENEFICIARY ASSOC. FOR COLLECTIVELY BARGAINED EMP. 2009 131086010 2010-08-04 NATIONAL FUEL GAS COMPANY No data
File View Page
Three-digit plan number (PN) 517
Plan sponsor’s mailing address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221
Plan sponsor’s address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 131086010
Plan administrator’s name NATIONAL FUEL GAS COMPANY
Plan administrator’s address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221
NATIONAL FUEL GAS SUPPLY CORP. & PENN YORK ENERGY CORP. VOLUNTARY EMPLOYEES' BENEFICIARY ASSOC. FOR NON-COLLECTIVELY BARGAINED EMPLOYEES 2009 131086010 2010-08-04 NATIONAL FUEL GAS COMPANY No data
File View Page
Three-digit plan number (PN) 520
Plan sponsor’s mailing address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221
Plan sponsor’s address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 131086010
Plan administrator’s name NATIONAL FUEL GAS COMPANY
Plan administrator’s address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221
NATIONAL FUEL GAS DIST. CORP. - PA DIVISION VOLUNTARY EMPLOYEES' BENEFICIARY ASSOC. FOR NON-COLLECTIVELY BARGAINED EMPLOYEES 2009 131086010 2010-08-04 NATIONAL FUEL GAS COMPANY No data
File View Page
Three-digit plan number (PN) 519
Plan sponsor’s mailing address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221
Plan sponsor’s address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 131086010
Plan administrator’s name NATIONAL FUEL GAS COMPANY
Plan administrator’s address 6363 MAIN STREET, ACCOUNTING DEPT, WILLIAMSVILLE, NY, 14221

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10844389 0213600 1979-12-07 79 VEGOLA ST, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-12-07
Case Closed 1984-03-10
11954625 0235400 1979-03-28 13 HASKELL AVE, Arcade, NY, 14009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-28
Case Closed 1984-03-10
11954278 0235400 1978-11-13 38 MAIN ST, Salamanca, NY, 14779
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-11-13
Case Closed 1978-12-07

Related Activity

Type Complaint
Activity Nr 320412513

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-11-22
Abatement Due Date 1978-11-29
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700440 Trademark 2007-07-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-05
Termination Date 2009-06-16
Date Issue Joined 2008-03-26
Section 1051
Status Terminated

Parties

Name U.S. ENERGY SAVINGS CORPORATIO
Role Defendant
Name NATIONAL FUEL GAS COMPANY
Role Plaintiff
1100520 Trademark 2011-06-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-20
Termination Date 2011-09-09
Date Issue Joined 2011-07-11
Section 1051
Status Terminated

Parties

Name NATIONAL FUEL GAS COMPANY
Role Plaintiff
Name NATIONAL FUEL MARKETING COMPAN
Role Defendant
1201028 Securities, Commodities, Exchange 2012-10-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-24
Termination Date 2012-11-16
Section 2201
Sub Section DJ
Status Terminated

Parties

Name NATIONAL FUEL GAS COMPANY
Role Plaintiff
Name MASSACHUSETTS PENSION R,
Role Defendant
0800052 Securities, Commodities, Exchange 2008-01-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-18
Termination Date 2008-01-25
Section 0078
Status Terminated

Parties

Name NATIONAL FUEL GAS COMPANY
Role Plaintiff
Name NEW MOUNTAIN VANTAGE GP, L.L.C.
Role Defendant
0700287 Motor Vehicle Personal Injury 2007-04-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-30
Termination Date 2009-04-10
Date Issue Joined 2007-07-31
Section 1332
Sub Section PI
Status Terminated

Parties

Name WANSTREET
Role Plaintiff
Name NATIONAL FUEL GAS COMPANY
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State