Name: | RANDSCO PIPELINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1981 (44 years ago) |
Entity Number: | 689933 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 740 QUAKER ROAD, MACEDON, NY, United States, 14502 |
Principal Address: | 3797 MINSTEED ROAD, MARION, NY, United States, 14505 |
Shares Details
Shares issued 1250
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RANDSCO PIPELINE, INC. | DOS Process Agent | 740 QUAKER ROAD, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
SCOTT SMITH | Chief Executive Officer | 3797 MINSTEED ROAD, MARION, NY, United States, 14505 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Shares | Share type: PAR VALUE, Number of shares: 1250, Par value: 0.1 |
2023-08-15 | 2023-08-15 | Address | 672-A FREY ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Shares | Share type: PAR VALUE, Number of shares: 750, Par value: 10 |
2023-08-15 | 2023-08-15 | Address | 3797 MINSTEED ROAD, MARION, NY, 14505, USA (Type of address: Chief Executive Officer) |
2023-01-27 | 2023-08-15 | Shares | Share type: PAR VALUE, Number of shares: 1250, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815001746 | 2023-08-15 | BIENNIAL STATEMENT | 2023-04-01 |
210402061205 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
140715006376 | 2014-07-15 | BIENNIAL STATEMENT | 2013-04-01 |
130828000363 | 2013-08-28 | CERTIFICATE OF CHANGE | 2013-08-28 |
110420002994 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State