Search icon

SUBURBAN PIPE LINE CO. INC.

Headquarter

Company Details

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

Links between entities

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-04-01
Business code 238900
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 2012-05-10
Name of individual signing STEPHEN LABARGE
Role Employer/plan sponsor
Date 2012-05-10
Name of individual signing STEPHEN LABARGE
SUBURBAN PIPE LINE CO., INC. 401(K) SALARY SAVINGS PLAN 2010 150515649 2011-10-07 SUBURBAN PIPE LINE CO., INC. 39
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
SUBURBAN PIPE LINE CO., INC. 401(K) SALARY SAVINGS PLAN 2009 150515649 2010-07-22 SUBURBAN PIPE LINE CO., INC. 12
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5947 EAST MOLLOY ROAD, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
STEPHEN H. LA BARGE Chief Executive Officer 5947 EAST MOLLOY ROAD, SYRACUSE, NY, United States, 13211

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113944805 0213100 1993-09-29 ROUTE 50, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-29
Emphasis N: TRENCH
Case Closed 1993-10-01
106726409 0213100 1992-03-11 OLD ROUTE 146, HALFMOON, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-11
Emphasis N: TRENCH
Case Closed 1994-06-28

Violation Items

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
102654407 0215800 1989-09-07 FACTURE AND HIGH STREET, WATERTOWN, NY, 13601
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
12006987 0215800 1983-09-13 ELIZABETH STREET, Vestal, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-13
Case Closed 1983-09-13
12006474 0215800 1983-06-02 PAGE AVE, Endicott, NY, 13760
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