Search icon

TENNESSEE GAS PIPELINE COMPANY

Company Details

Name: TENNESSEE GAS PIPELINE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1949 (76 years ago)
Date of dissolution: 18 Oct 2011
Entity Number: 68443
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: ATTN: TANA GRANBERRY, CORP TAX, 1001 LOUISIANA STREET, HOUSTON, TX, United States, 77002
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NORMAN G HOLMES Chief Executive Officer ATTN: TANA GRANBERRY, TAX DEPT, 1001 LOUISIANA STREET, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2009-08-06 2011-08-25 Address ATTN: TANA GRANBERRY, 1001 LOUISIANA STREET, HOUSTON, TX, 77002, 5089, USA (Type of address: Chief Executive Officer)
2009-08-06 2011-08-25 Address ATTN: TANA GRANBERRY, 1001 LOUISIANA STREET, HOUSTON, TX, 77002, 5089, USA (Type of address: Principal Executive Office)
2007-09-10 2009-08-06 Address ATTN: STATE TAX / ROOM #N1827J, 1001 LOUISIANA STREET, HOUSTON, TX, 77002, 5089, USA (Type of address: Principal Executive Office)
2007-09-10 2009-08-06 Address ATTN: STATE TAX / ROOM #N1827J, 1001 LOUISIANA STREET, HOUSTON, TX, 77002, 5089, USA (Type of address: Chief Executive Officer)
2007-09-10 2011-08-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111018000313 2011-10-18 CERTIFICATE OF TERMINATION 2011-10-18
110825002497 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090806002427 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070910002667 2007-09-10 BIENNIAL STATEMENT 2007-08-01
051108003032 2005-11-08 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-08-02
Type:
Referral
Address:
ROUTE 66, CHATHAM, NY, 12037
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-05-11
Type:
Complaint
Address:
RTE 66, Nassau, NY, 12123
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2008-12-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TENNESSEE GAS PIPELINE COMPANY
Party Role:
Plaintiff
Party Name:
TARRY-ELM ASSOCIATIES LLC
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State