Search icon

NATIONAL PIPE COMPANY

Company Details

Name: NATIONAL PIPE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1983 (42 years ago)
Date of dissolution: 03 Nov 1995
Entity Number: 832304
ZIP code: 76102
County: Broome
Place of Formation: Nevada
Address: 201 MAIN STREET, SUITE 501, FORT WORTH, TX, United States, 76102

DOS Process Agent

Name Role Address
ROBERT H. MCLEAN DOS Process Agent 201 MAIN STREET, SUITE 501, FORT WORTH, TX, United States, 76102

Chief Executive Officer

Name Role Address
ROBERT H. MCLEAN Chief Executive Officer 201 MAIN STREET, SUITE 501, FORT WORTH, TX, United States, 76102

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1983-04-01 1992-11-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951103000079 1995-11-03 CERTIFICATE OF TERMINATION 1995-11-03
930729002391 1993-07-29 BIENNIAL STATEMENT 1993-04-01
921117002060 1992-11-17 BIENNIAL STATEMENT 1992-04-01
A965902-4 1983-04-01 APPLICATION OF AUTHORITY 1983-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
999383 0215800 1984-06-07 3421 OLD VESTAL RD, VESTAL, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-08
Case Closed 1984-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1984-06-15
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-06-15
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State