Search icon

LAFAYETTE PIPELINE, INC.

Company Details

Name: LAFAYETTE PIPELINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1970 (55 years ago)
Date of dissolution: 12 Jul 2004
Entity Number: 232803
ZIP code: 13110
County: Onondaga
Place of Formation: New York
Address: 2090 PATTERSON ROAD, MARIETTA, NY, United States, 13110
Principal Address: 4109 LAFAYETTE ROAD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2090 PATTERSON ROAD, MARIETTA, NY, United States, 13110

Chief Executive Officer

Name Role Address
ARNOLD WHITE Chief Executive Officer 4109 LAFAYETTE RD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
1993-09-20 2004-05-26 Address 4109 LAFAYETTE ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1992-11-05 1993-09-20 Address 4109 LAFAYETTE RD, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
1970-04-16 1993-09-20 Address 4109 LAFAYETTE RD., JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060222028 2006-02-22 ASSUMED NAME CORP INITIAL FILING 2006-02-22
040712001117 2004-07-12 CERTIFICATE OF DISSOLUTION 2004-07-12
040526002149 2004-05-26 BIENNIAL STATEMENT 2004-04-01
020405002440 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000419002214 2000-04-19 BIENNIAL STATEMENT 2000-04-01
980513002247 1998-05-13 BIENNIAL STATEMENT 1998-04-01
930920002887 1993-09-20 BIENNIAL STATEMENT 1993-04-01
921105002050 1992-11-05 BIENNIAL STATEMENT 1992-04-01
827873-3 1970-04-16 CERTIFICATE OF INCORPORATION 1970-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101545713 0215800 1997-03-31 RT 11 & GILLETTE RD, CICERO, NY, 13060
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-04-01
Case Closed 1997-04-27

Related Activity

Type Referral
Activity Nr 200880508
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 1997-04-04
Abatement Due Date 1997-04-09
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1997-04-04
Abatement Due Date 1997-04-09
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1997-04-04
Abatement Due Date 1997-04-09
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-04-04
Abatement Due Date 1997-04-09
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
113937775 0215800 1993-10-25 SCHULTZ ROAD, VERNON, NY, 13476
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-10-25
Emphasis N: TRENCH
Case Closed 1994-03-01

Related Activity

Type Referral
Activity Nr 901233676
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-02-03
Abatement Due Date 1994-03-21
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-02-03
Abatement Due Date 1994-02-21
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-02-03
Abatement Due Date 1994-03-21
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 1994-02-03
Abatement Due Date 1994-02-07
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 1994-02-03
Abatement Due Date 1994-02-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 1994-02-03
Abatement Due Date 1994-02-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 1994-02-03
Abatement Due Date 1994-02-08
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1994-02-03
Abatement Due Date 1994-03-21
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1994-02-03
Abatement Due Date 1994-03-21
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001C
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1994-02-03
Abatement Due Date 1994-03-21
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001D
Citaton Type Other
Standard Cited 19260033 G02
Issuance Date 1994-02-03
Abatement Due Date 1994-03-21
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1994-02-03
Abatement Due Date 1994-02-07
Nr Instances 1
Nr Exposed 5
Gravity 01
109862284 0215800 1991-01-14 RT. # 13, MCCONNELLSVILLE, NY, 13401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1991-01-18
Emphasis N: TRENCH
Case Closed 1991-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-03-15
Abatement Due Date 1991-03-18
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-03-15
Abatement Due Date 1991-04-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-03-15
Abatement Due Date 1991-03-18
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
100529262 0215800 1987-09-11 ROME DEVELOPMENTAL CENTER, ROME, NY, 13440
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-09-15
Case Closed 1987-11-23

Related Activity

Type Complaint
Activity Nr 71220081
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1987-09-22
Abatement Due Date 1987-09-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-09-22
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1987-09-22
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1987-09-22
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-09-22
Abatement Due Date 1987-09-25
Nr Instances 2
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1987-09-22
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1987-09-22
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 2
11993854 0215800 1980-06-30 3480 ERIE BLVD EAST, De Witt, NY, 13214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-30
Case Closed 1980-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State