Search icon

EASTERN PIPELINE CORP.

Print

Details

Entity Number 1846022

Status Inactive

NameEASTERN PIPELINE CORP.

CountyBroome

Date of registration 19 Aug 1994 (30 years ago)

Date of dissolution 20 Mar 1998

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 10 HOOPER RD, ENDWELL, NY, United States, 13760

Principal Address ZIP code 13760

Address HINMAN HOWARD & KATTELL, 80 EXCHANGE ST, BINGHAMTON, NY, United States, 13901

Address ZIP code 13901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

JEFFREY J HAWKES

Chief Executive Officer

10 HOOPER RD, ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address

ROBERT W CAREY ESQ

DOS Process Agent

HINMAN HOWARD & KATTELL, 80 EXCHANGE ST, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value

1996-08-26

1997-06-06

Address

10 HOOPER ROAD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)

1996-08-26

1997-06-06

Address

10 HOOPER ROAD, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)

1994-08-19

1997-06-06

Address

700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

980320000202

1998-03-20

CERTIFICATE OF DISSOLUTION

1998-03-20

970606002339

1997-06-06

BIENNIAL STATEMENT

1996-08-01

960826002364

1996-08-26

BIENNIAL STATEMENT

1996-08-01

940819000448

1994-08-19

CERTIFICATE OF INCORPORATION

1994-08-19

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts