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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
D. P. BAUER | Chief Executive Officer | 6363 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 6363 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-14 | Address | 6363 MAIN ST, WILLIAMSVILLE, NY, 14221, 5887, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-04-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
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 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414003120 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State