Search icon

CRESTWOOD MIDSTREAM PARTNERS LP

Company Details

Name: CRESTWOOD MIDSTREAM PARTNERS LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 22 Nov 2011 (14 years ago)
Entity Number: 4168370
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
c/o CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-01-28 2023-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-22 2014-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108002567 2023-11-07 CERTIFICATE OF CHANGE BY ENTITY 2023-11-07
SR-59078 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59079 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140418000074 2014-04-18 CERTIFICATE OF CHANGE 2014-04-18
131009000455 2013-10-09 CERTIFICATE OF AMENDMENT 2013-10-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-24
Type:
Planned
Address:
7535 EAGLE VALLEY ROAD, SAVONA, NY, 14879
Safety Health:
Safety
Scope:
Complete

Date of last update: 26 Mar 2025

Sources: New York Secretary of State