Search icon

BUCKEYE TERMINALS, LLC

Company Details

Name: BUCKEYE TERMINALS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2000 (25 years ago)
Entity Number: 2526313
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2006-05-10 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-05-10 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-06-28 2006-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000063 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220630003330 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200602061540 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180613006090 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160606007335 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140602006833 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120628006113 2012-06-28 BIENNIAL STATEMENT 2012-06-01
100622002997 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080523003027 2008-05-23 BIENNIAL STATEMENT 2008-06-01
070306002262 2007-03-06 BIENNIAL STATEMENT 2006-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313761546 0213100 2010-11-17 301 NORMANSKILL STREET, ALBANY, NY, 12202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-12-01
Case Closed 2011-01-10

Related Activity

Type Complaint
Activity Nr 206771099
Safety Yes
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600459 Other Personal Injury 2016-04-20 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-04-20
Termination Date 2017-12-15
Date Issue Joined 2016-11-04
Pretrial Conference Date 2016-06-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name BONHAM,
Role Plaintiff
Name BUCKEYE TERMINALS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State