Search icon

COLUMBIA GAS OF NEW YORK, INC.

Headquarter

Company Details

Name: COLUMBIA GAS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1898 (127 years ago)
Date of dissolution: 08 Apr 1991
Entity Number: 28769
ZIP code: 43216
County: Broome
Place of Formation: New York
Address: PO BOX 117, COLUMBUS, OH, United States, 43216

Shares Details

Shares issued 45000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COLUMBIA GAS OF NEW YORK, INC., MISSISSIPPI 102534 MISSISSIPPI

DOS Process Agent

Name Role Address
COLUMBIA GAS OF NEW YORK, INC. DOS Process Agent PO BOX 117, COLUMBUS, OH, United States, 43216

History

Start date End date Type Value
1985-01-15 1989-03-30 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 25
1978-09-01 1982-02-08 Address 99 NORTH FRONT ST, COLUMBUS, OH, 43215, USA (Type of address: Service of Process)
1967-03-06 1985-01-15 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 25
1957-04-01 1978-09-01 Address P.O. BOX 1196, PITTSBURGH, PA, 15230, USA (Type of address: Service of Process)
1953-01-05 1967-03-06 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 25
1935-10-14 1957-04-01 Shares Share type: CAP, Number of shares: 0, Par value: 675000
1927-07-28 1927-07-28 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1927-07-28 1953-01-05 Shares Share type: PAR VALUE, Number of shares: 3479, Par value: 100
1927-07-28 1927-07-28 Shares Share type: NO PAR VALUE, Number of shares: 45000, Par value: 0
1924-08-14 1927-07-28 Shares Share type: NO PAR VALUE, Number of shares: 22500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
910408000072 1991-04-08 CERTIFICATE OF MERGER 1991-04-08
C161152-2 1990-07-10 ASSUMED NAME CORP INITIAL FILING 1990-07-10
B759963-4 1989-03-30 CERTIFICATE OF AMENDMENT 1989-03-30
B182510-8 1985-01-15 CERTIFICATE OF AMENDMENT 1985-01-15
A839017-2 1982-02-08 CERTIFICATE OF AMENDMENT 1982-02-08
A512964-2 1978-09-01 CERTIFICATE OF AMENDMENT 1978-09-01
606679-6 1967-03-06 CERTIFICATE OF AMENDMENT 1967-03-06
57938 1957-04-01 CERTIFICATE OF CONSOLIDATION 1957-04-01
76E-144 1953-01-05 CERTIFICATE OF AMENDMENT 1953-01-05
71E-94 1946-06-25 CERTIFICATE OF AMENDMENT 1946-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107689929 0215800 1989-10-18 267 COURT STREET - P.O. BOX 1720, BINGHAMTON, NY, 13902
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-07
Case Closed 1990-06-26

Related Activity

Type Complaint
Activity Nr 73043622
Health Yes
11972494 0215800 1983-06-08 CORNER OF HENRY ST, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-18
Case Closed 1983-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1983-06-27
Abatement Due Date 1983-06-30
Nr Instances 1
12017745 0215800 1977-03-14 267 COURT STREET, Binghamton, NY, 13901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-14
Case Closed 1977-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-03-22
Abatement Due Date 1977-04-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-03-22
Abatement Due Date 1977-03-31
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State