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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COLUMBIA GAS OF NEW YORK, INC., MISSISSIPPI | 102534 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
COLUMBIA GAS OF NEW YORK, INC. | DOS Process Agent | PO BOX 117, COLUMBUS, OH, United States, 43216 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107689929 | 0215800 | 1989-10-18 | 267 COURT STREET - P.O. BOX 1720, BINGHAMTON, NY, 13902 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73043622 |
Health | Yes |
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 |
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