Search icon

SKIBECK PIPELINE COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SKIBECK PIPELINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1981 (44 years ago)
Date of dissolution: 31 Dec 2015
Entity Number: 723606
ZIP code: 10005
County: Ontario
Place of Formation: New York
Principal Address: 3651 STEUBENVILLE PIKE, MCKEES ROCK, PA, United States, 15136
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES L GIBSON Chief Executive Officer 4400 POST OAK PKWY, STE 1000, HOUSTON, TX, United States, 77027

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
593658
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-930-329
State:
Alabama
Type:
Headquarter of
Company Number:
0300607
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F98000003503
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_57250895
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001521202
Phone:
713-403-8000

Latest Filings

Form type:
15-15D
File number:
333-174406-18
Filing date:
2013-11-05
File:
Form type:
EFFECT
File number:
333-174406-18
Filing date:
2013-09-12
File:
Form type:
POS AM
File number:
333-174406-18
Filing date:
2013-09-09
File:
Form type:
EFFECT
File number:
333-174406-18
Filing date:
2013-05-22
File:
Form type:
UPLOAD
Filing date:
2013-05-17
File:

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-13 2013-09-18 Address 3651 STEUBENVILLE PIKE, MCKEES ROCK, PA, 15136, USA (Type of address: Chief Executive Officer)
2011-04-08 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-04-08 2012-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85306 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85305 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151204000577 2015-12-04 CERTIFICATE OF MERGER 2015-12-31
130918006177 2013-09-18 BIENNIAL STATEMENT 2013-09-01
120919000799 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-04
Type:
Complaint
Address:
EAST FERRY & COLORADO STREETS, BUFFALO, NY, 14211
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State