Search icon

SUBURBAN PIPE LINE CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000-927-637
State:
Alabama
Type:
Headquarter of
Company Number:
F02000001194
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
150515649
Plan Year:
2011
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-09-29
Type:
Planned
Address:
ROUTE 50, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-11
Type:
Planned
Address:
OLD ROUTE 146, HALFMOON, NY, 12188
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-07
Type:
Referral
Address:
FACTURE AND HIGH STREET, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-13
Type:
Planned
Address:
ELIZABETH STREET, Vestal, NY, 13850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-02
Type:
Planned
Address:
PAGE AVE, Endicott, NY, 13760
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State