-
Home Page
›
-
Counties
›
-
Monroe
›
-
14604
›
-
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