Name: | SUBURBAN PIPE LINE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1947 (78 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 79729 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5947 E MOLLOY RD, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5947 E MOLLOY RD, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
STEPHEN H LABARGE | Chief Executive Officer | 5947 E MOLLOY RD, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-10 | 1998-12-31 | Name | LABARGE BROTHERS CO. II, INC. |
1993-07-27 | 2011-06-03 | Address | 5947 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
1992-11-20 | 2011-06-03 | Address | 5947 E. MOLLOY RD, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office) |
1992-11-20 | 2011-06-03 | Address | 5947 E. MOLLOY RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
1965-05-10 | 1993-07-27 | Address | 5947 E. MOLLOY RD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247883 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110603002768 | 2011-06-03 | BIENNIAL STATEMENT | 2011-04-01 |
090416002561 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
070530002765 | 2007-05-30 | BIENNIAL STATEMENT | 2007-04-01 |
050601002092 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State