Name: | SUBURBAN PIPE LINE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1953 (72 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 90685 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5947 EAST MOLLOY ROAD, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 1010
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUBURBAN PIPE LINE CO. INC., Alabama | 000-927-637 | Alabama |
Headquarter of | SUBURBAN PIPE LINE CO. INC., FLORIDA | F02000001194 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUBURBAN PIPE LINE CO., INC. 401(K) SALARY SAVING PLAN | 2011 | 150515649 | 2012-05-10 | SUBURBAN PIPE LINE CO., INC. | 37 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 150515649 |
Plan administrator’s name | SUBURBAN PIPE LINE CO., INC. |
Plan administrator’s address | 5947 E. MOLLOY ROAD, SYRACUSE, NY, 13211 |
Administrator’s telephone number | 3154544441 |
Signature of
Role | Plan administrator |
Date | 2012-05-10 |
Name of individual signing | STEPHEN LABARGE |
Role | Employer/plan sponsor |
Date | 2012-05-10 |
Name of individual signing | STEPHEN LABARGE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-04-01 |
Business code | 237310 |
Sponsor’s telephone number | 3154544441 |
Plan sponsor’s address | 5947 E. MOLLOY ROAD, SYRACUSE, NY, 13211 |
Plan administrator’s name and address
Administrator’s EIN | 150515649 |
Plan administrator’s name | SUBURBAN PIPE LINE CO., INC. |
Plan administrator’s address | 5947 E. MOLLOY ROAD, SYRACUSE, NY, 13211 |
Administrator’s telephone number | 3154544441 |
Signature of
Role | Plan administrator |
Date | 2011-10-07 |
Name of individual signing | STEPHEN H. LABARGE |
Role | Employer/plan sponsor |
Date | 2011-10-07 |
Name of individual signing | STEPHEN H. LABARGE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-04-01 |
Business code | 237310 |
Sponsor’s telephone number | 3154544441 |
Plan sponsor’s address | 5947 E. MOLLOY ROAD, SYRACUSE, NY, 13211 |
Plan administrator’s name and address
Administrator’s EIN | 150515649 |
Plan administrator’s name | SUBURBAN PIPE LINE CO., INC. |
Plan administrator’s address | 5947 E. MOLLOY ROAD, SYRACUSE, NY, 13211 |
Administrator’s telephone number | 3154544441 |
Signature of
Role | Plan administrator |
Date | 2010-07-22 |
Name of individual signing | STEPHEN H. LABARGE |
Role | Employer/plan sponsor |
Date | 2010-07-22 |
Name of individual signing | STEPHEN H. LABARGE |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5947 EAST MOLLOY ROAD, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
STEPHEN H. LA BARGE | Chief Executive Officer | 5947 EAST MOLLOY ROAD, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 1993-07-27 | Address | 5947 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, 2125, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1993-07-27 | Address | 5947 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, 2125, USA (Type of address: Principal Executive Office) |
1965-05-10 | 1997-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1965-05-10 | 1993-07-27 | Address | 5947 E. MOLLOY RD., SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
1953-02-11 | 1965-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1953-02-11 | 1965-05-10 | Address | MOYER'S CORNERS, R. D., BALDWINSVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150424041 | 2015-04-24 | ASSUMED NAME CORP INITIAL FILING | 2015-04-24 |
981215000678 | 1998-12-15 | CERTIFICATE OF MERGER | 1998-12-31 |
970331002522 | 1997-03-31 | BIENNIAL STATEMENT | 1997-02-01 |
970312000449 | 1997-03-12 | CERTIFICATE OF AMENDMENT | 1997-03-12 |
960214000700 | 1996-02-14 | CERTIFICATE OF MERGER | 1996-02-14 |
940228002698 | 1994-02-28 | BIENNIAL STATEMENT | 1994-02-01 |
930727003040 | 1993-07-27 | BIENNIAL STATEMENT | 1993-02-01 |
930504002874 | 1993-05-04 | BIENNIAL STATEMENT | 1992-02-01 |
A878672-5 | 1982-06-18 | CERTIFICATE OF AMENDMENT | 1982-06-18 |
496815 | 1965-05-10 | CERTIFICATE OF AMENDMENT | 1965-05-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113944805 | 0213100 | 1993-09-29 | ROUTE 50, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||
106726409 | 0213100 | 1992-03-11 | OLD ROUTE 146, HALFMOON, NY, 12188 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1992-04-15 |
Abatement Due Date | 1992-04-20 |
Current Penalty | 1000.0 |
Initial Penalty | 2500.0 |
Contest Date | 1992-05-11 |
Final Order | 1994-05-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-09-07 |
Emphasis | N: TRENCH |
Case Closed | 1989-11-02 |
Related Activity
Type | Referral |
Activity Nr | 901204487 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260054 B |
Issuance Date | 1989-10-06 |
Abatement Due Date | 1989-10-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-09-13 |
Case Closed | 1983-09-13 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-06-02 |
Case Closed | 1983-06-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1983-06-07 |
Abatement Due Date | 1983-06-10 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State