Search icon

NATIONAL FUEL CORP.

Company claim

Is this your business?

Get access!

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 Summary

Date:
2000-09-19
Type:
Referral
Address:
5435 MAIN STREET, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-05-07
Type:
Complaint
Address:
VERN LANE, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-09-30
Type:
Referral
Address:
FILLMORE & FOUGERON STREETS, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-08-23
Type:
Complaint
Address:
EDMUND STREET, CHEEKTOWAGA, NY, 14225
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-01-18
Type:
Accident
Address:
4495 LAKE SHORE ROAD, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HOLBROOK
Party Role:
Plaintiff
Party Name:
NATIONAL FUEL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State