Search icon

NATIONAL FUEL CORP.

Company Details

Name: NATIONAL FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3205048
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 152 FAIRVIEW AVENUE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 FAIRVIEW AVENUE, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2005-05-13 2005-12-06 Address 25 CANDEE AVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051206000210 2005-12-06 CERTIFICATE OF CHANGE 2005-12-06
050513001332 2005-05-13 CERTIFICATE OF INCORPORATION 2005-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303928345 0213600 2000-09-19 5435 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-09-19
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-09-19

Related Activity

Type Referral
Activity Nr 201332400
Safety Yes
106880297 0213600 1992-05-07 VERN LANE, CHEEKTOWAGA, NY, 14227
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-05-07
Case Closed 1992-06-25

Related Activity

Type Complaint
Activity Nr 74974254
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-06-02
Abatement Due Date 1992-06-05
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1992-06-02
Abatement Due Date 1992-06-05
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
109943860 0213600 1991-09-30 FILLMORE & FOUGERON STREETS, BUFFALO, NY, 14203
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-01-27
Case Closed 1992-03-19

Related Activity

Type Referral
Activity Nr 901517698
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-01-31
Abatement Due Date 1992-02-03
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-01-31
Abatement Due Date 1992-02-03
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1992-01-31
Abatement Due Date 1992-02-03
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 01
17749037 0213600 1990-08-23 EDMUND STREET, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-08-23
Case Closed 1990-12-12

Related Activity

Type Complaint
Activity Nr 72879810
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-10-11
Abatement Due Date 1990-10-23
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1990-10-11
Abatement Due Date 1990-10-23
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 06
17744798 0213600 1989-01-18 4495 LAKE SHORE ROAD, HAMBURG, NY, 14075
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1989-01-19
Case Closed 1989-01-19

Related Activity

Type Accident
Activity Nr 360366181

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100501 Employee Retirement Income Security Act (ERISA) 2001-07-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 446
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2001-07-12
Termination Date 2002-11-19
Section 1132
Status Terminated

Parties

Name HOLBROOK
Role Plaintiff
Name NATIONAL FUEL CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State