Search icon

NATIONAL FUEL GAS DISTRIBUTION CORPORATION

Headquarter

Company Details

Name: NATIONAL FUEL GAS DISTRIBUTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1973 (52 years ago)
Entity Number: 258795
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6363 MAIN ST, LEGAL DEPT, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL FUEL GAS DISTRIBUTION CORPORATION, MISSISSIPPI 210074 MISSISSIPPI

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DJH7EMS6NR45 2024-12-27 6363 MAIN ST, WILLIAMSVILLE, NY, 14221, 5855, USA 6363 MAIN STREET, WILLIAMSVILLE, NY, 14221, 5887, USA

Business Information

Division Name NATIONAL FUEL GAS DISTRIBUTION CORPORATION
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-12-28
Initial Registration Date 2000-04-17
Entity Start Date 1911-01-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 221210, 486210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CATHERINE R MAJCHROWICZ
Address 6363 MAIN STREET, WILLIAMSVILLE, NY, 14221, 5887, USA
Government Business
Title PRIMARY POC
Name CATHERINE R MAJCHROWICZ
Address 6363 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DQ6B32SBVGXH03 258795 US-NY GENERAL ACTIVE 1973-04-11

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 6363 Main Street, Williamsville, US-NY, US, 14221

Registration details

Registration Date 2013-10-18
Last Update 2024-04-08
Status ISSUED
Next Renewal 2025-04-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 258795

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
D. P. BAUER Chief Executive Officer 6363 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-03-04 2024-11-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2024-01-31 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2023-09-06 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2023-08-04 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2023-06-07 2023-08-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2023-05-12 2023-05-12 Address 6363 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2023-05-12 2023-05-12 Address 6363 MAIN ST, WILLIAMSVILLE, NY, 14221, 5887, USA (Type of address: Chief Executive Officer)
2022-11-16 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2022-06-24 2022-11-16 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
230512000116 2023-05-12 BIENNIAL STATEMENT 2023-04-01
210406060220 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190415060493 2019-04-15 BIENNIAL STATEMENT 2019-04-01
SR-3424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3423 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170406007054 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150505002029 2015-05-05 BIENNIAL STATEMENT 2015-04-01
130502002120 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110505002522 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090414002260 2009-04-14 BIENNIAL STATEMENT 2009-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBMCKHP410002 2008-09-08 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_DJBMCKHP410002_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 151060 NATURAL GAS TRANSPORTATION
NAICS Code 486210: PIPELINE TRANSPORTATION OF NATURAL GAS
Product and Service Codes S111: GAS SERVICES

Recipient Details

Recipient NATIONAL FUEL GAS DISTRIBUTION CORP
UEI DJH7EMS6NR45
Legacy DUNS 006976666
Recipient Address UNITED STATES, 6363 MAIN ST, WILLIAMSVILLE, 142215887
PURCHASE ORDER AWARD GS02P08PGP0022 2008-09-02 2018-09-30 2018-09-30
Unique Award Key CONT_AWD_GS02P08PGP0022_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 42000.00
Current Award Amount 42000.00
Potential Award Amount 42000.00

Description

Title NATURAL GAS SERVICE FOR SSA IN JAMESTOWN, NY
NAICS Code 221210: NATURAL GAS DISTRIBUTION
Product and Service Codes S111: GAS SERVICES

Recipient Details

Recipient NATIONAL FUEL GAS DISTRIBUTION CORP
UEI DJH7EMS6NR45
Legacy DUNS 006976666
Recipient Address UNITED STATES, 6363 MAIN ST, WILLIAMSVILLE, ERIE, NEW YORK, 142215887
PO AWARD V528C80089 2008-01-18 2008-02-17 2008-02-17
Unique Award Key CONT_AWD_V528C80089_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LABOR AND EQUIPMENT TO READ BITH METERS THAT SERVICE THE BOILER
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NATIONAL FUEL GAS DISTRIBUTION CORP
UEI DJH7EMS6NR45
Legacy DUNS 006976666
Recipient Address UNITED STATES, 6363 MAIN ST, WILLIAMSVILLE, 142215887
PO AWARD GS02P08PGP0008 2007-11-14 2017-12-15 2017-12-15
Unique Award Key CONT_AWD_GS02P08PGP0008_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title NATURAL GAS DISTRIBUTION FOR ACCT# 4852134-05
NAICS Code 221210: NATURAL GAS DISTRIBUTION
Product and Service Codes S111: GAS SERVICES

Recipient Details

Recipient NATIONAL FUEL GAS DISTRIBUTION CORP
UEI DJH7EMS6NR45
Legacy DUNS 006976666
Recipient Address UNITED STATES, 6363 MAIN ST, WILLIAMSVILLE, 142215887
PO AWARD DJBMCKGP410003 2007-10-18 2007-10-18 2007-10-18
Unique Award Key CONT_AWD_DJBMCKGP410003_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title NATURAL GAS TRANSPORTATION
NAICS Code 486210: PIPELINE TRANSPORTATION OF NATURAL GAS
Product and Service Codes S111: GAS SERVICES

Recipient Details

Recipient NATIONAL FUEL GAS DISTRIBUTION CORP
UEI DJH7EMS6NR45
Legacy DUNS 006976666
Recipient Address UNITED STATES, 6363 MAIN ST, WILLIAMSVILLE, 142215887
DCA AWARD VA528P0249 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_VA528P0249_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NATURAL GAS TRANSPORTATION
NAICS Code 221210: NATURAL GAS DISTRIBUTION
Product and Service Codes S111: GAS SERVICES

Recipient Details

Recipient NATIONAL FUEL GAS DISTRIBUTION CORP
UEI DJH7EMS6NR45
Legacy DUNS 006976666
Recipient Address UNITED STATES, 6363 MAIN ST, WILLIAMSVILLE, 142215887
PO AWARD V562C81019N 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V562C81019N_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NATURAL GAS DISTRIBUTION
NAICS Code 486210: PIPELINE TRANSPORTATION OF NATURAL GAS
Product and Service Codes S111: GAS SERVICES

Recipient Details

Recipient NATIONAL FUEL GAS DISTRIBUTION CORP
UEI DJH7EMS6NR45
Legacy DUNS 006976666
Recipient Address UNITED STATES, 6363 MAIN ST, WILLIAMSVILLE, 142215887
PO AWARD DJBMCKIP410002 2009-08-24 2009-08-24 2009-08-24
Unique Award Key CONT_AWD_DJBMCKIP410002_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 151060 NATURAL GAS TRANSPORTATION
NAICS Code 486210: PIPELINE TRANSPORTATION OF NATURAL GAS
Product and Service Codes S111: GAS SERVICES

Recipient Details

Recipient NATIONAL FUEL GAS DISTRIBUTION CORP
UEI DJH7EMS6NR45
Legacy DUNS 006976666
Recipient Address UNITED STATES, 6363 MAIN ST, WILLIAMSVILLE, 142215887
PURCHASE ORDER AWARD W912PQ09P0023 2008-11-12 2008-11-27 2008-11-27
Unique Award Key CONT_AWD_W912PQ09P0023_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5934.60
Current Award Amount 5934.60
Potential Award Amount 5934.60

Description

Title PROJECT RVKQ072572 REPLACE DOD GENERATOR
NAICS Code 486210: PIPELINE TRANSPORTATION OF NATURAL GAS
Product and Service Codes AC62: R&D-ELECTRONICS & COMM EQ-A RES/EXP

Recipient Details

Recipient NATIONAL FUEL GAS DISTRIBUTION CORP
UEI DJH7EMS6NR45
Legacy DUNS 006976666
Recipient Address UNITED STATES, 6363 MAIN ST, WILLIAMSVILLE, ERIE, NEW YORK, 142215887
PO AWARD DJB0209JP410002 2010-09-22 2010-09-22 2010-09-22
Unique Award Key CONT_AWD_DJB0209JP410002_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title NATURAL GAS TRANSPORTATION
NAICS Code 486210: PIPELINE TRANSPORTATION OF NATURAL GAS
Product and Service Codes 6830: GASES: COMPRESSED AND LIQUEFIED

Recipient Details

Recipient NATIONAL FUEL GAS DISTRIBUTION CORP
UEI DJH7EMS6NR45
Legacy DUNS 006976666
Recipient Address UNITED STATES, 6363 MAIN ST, WILLIAMSVILLE, 142215887

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109945121 0213600 1991-07-16 10 LAFAYETTE SQUARE, BUFFALO, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-08-21
Case Closed 1992-03-12

Related Activity

Type Complaint
Activity Nr 73988461
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 E01 I
Issuance Date 1991-09-24
Abatement Due Date 1991-09-27
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-10-16
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
10806024 0213600 1978-07-12 10 LAFAYETTE SQUARE, Buffalo, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-07-12
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320199581
10835403 0213600 1978-02-09 1446 SOUTH PARK AVENUE, Buffalo, NY, 14220
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-02-09
Case Closed 1984-03-10
10842003 0213600 1977-11-22 EAST SIDE OF HORTON ST, Hamburg, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-23
Emphasis N: TREX
Case Closed 1984-03-10
10805554 0213600 1977-11-17 10 LAFAYETTE SQUARE, Buffalo, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-11-17
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320197247
10854149 0213600 1977-07-21 10 LAFAYETTE SQUARE, Buffalo, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-07-22
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320194095
10835312 0213600 1977-03-26 1446 SOUTHPARK AVENUE, Buffalo, NY, 14220
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1977-09-26
Case Closed 1978-02-27

Related Activity

Type Accident
Activity Nr 350012555

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-09-26
Abatement Due Date 1977-11-29
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1977-09-26
Abatement Due Date 1977-12-29
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 11
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1977-09-26
Abatement Due Date 1977-10-07
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
10794055 0213600 1976-03-22 60 BROAD ST, North Tonawanda, NY, 14120
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-03-22
Case Closed 1976-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 B 025051
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A03 II
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
10834034 0213600 1975-02-14 MILLERSPORT HIGHWHY AND HOPKIN, Williamsville, NY, 14221
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-02-14
Case Closed 1984-03-10
10834000 0213600 1975-01-09 348 OLIVER STREET WEST SIDE, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-09
Emphasis N: TREX
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-08
Emphasis N: TREX
Case Closed 1975-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-01-16
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-01-16
Abatement Due Date 1975-01-17
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-11-11
Emphasis N: TREX
Case Closed 1974-11-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State