Search icon

PIPELINE SERVICES, INC.

Company Details

Name: PIPELINE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1967 (58 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 212895
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 700 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIPELINE SERVICES, INC. DOS Process Agent 700 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1967-08-07 1977-06-17 Address 800 POWERS BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C264041-2 1998-09-01 ASSUMED NAME CORP INITIAL FILING 1998-09-01
DP-865810 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A408551-2 1977-06-17 CERTIFICATE OF AMENDMENT 1977-06-17
A42714-3 1973-01-16 CERTIFICATE OF AMENDMENT 1973-01-16
632233-5 1967-08-07 CERTIFICATE OF INCORPORATION 1967-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12022232 0215800 1973-09-26 5912 BUTTERNUT DRIVE, East Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-26
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1973-10-11
Abatement Due Date 1973-10-12
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1973-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-10-11
Abatement Due Date 1973-10-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260651 Q
Issuance Date 1973-10-11
Abatement Due Date 1973-10-12
Current Penalty 650.0
Initial Penalty 650.0
Contest Date 1973-11-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State