Name: | BUCKSKIN PIPELINE CONSTRUCTION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1980 (45 years ago) |
Entity Number: | 624628 |
ZIP code: | 13456 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9341 SULPHUR SPRINGS RD, SAUQUOIT, NY, United States, 13456 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK A KARAM | Chief Executive Officer | 9341 SULPHUR SPRINGS RD, SAUQUOIT, NY, United States, 13456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9341 SULPHUR SPRINGS RD, SAUQUOIT, NY, United States, 13456 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-30 | 2006-07-11 | Address | 286-288 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1990-01-24 | 2001-07-30 | Address | 286-288 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1980-04-30 | 1990-01-24 | Address | 36 BK PLACE, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060711002324 | 2006-07-11 | BIENNIAL STATEMENT | 2006-04-01 |
040412002223 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
010730002513 | 2001-07-30 | BIENNIAL STATEMENT | 2000-04-01 |
C100161-3 | 1990-01-24 | CERTIFICATE OF AMENDMENT | 1990-01-24 |
A664645-4 | 1980-04-30 | CERTIFICATE OF INCORPORATION | 1980-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307684837 | 0215800 | 2004-07-08 | ROUTE 11, IN FRONT OF CHURCH, BREWERTON, NY, 13029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
306315250 | 0215800 | 2004-02-27 | ROUTE 11, IN FRONT OF CHURCH, BREWERTON, NY, 13029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 2004-03-26 |
Abatement Due Date | 2004-03-31 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 B02 |
Issuance Date | 2004-03-26 |
Abatement Due Date | 2004-04-12 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State