Name: | ALMEIDA OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1986 (39 years ago) |
Entity Number: | 1117812 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 HUBBELS DRIVE, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALMEIDA OIL CO., INC. | DOS Process Agent | 33 HUBBELS DRIVE, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
SIMONE M. ALMEIDA | Chief Executive Officer | 33 HUBBELS DRIVE, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 33 HUBBELS DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-20 | 2022-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-27 | 2022-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-14 | 2022-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125002690 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
220919002400 | 2022-09-19 | BIENNIAL STATEMENT | 2020-10-01 |
181001006741 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004007305 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141030006288 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3558909 | PETROL-21 | INVOICED | 2022-11-28 | 100 | PETROL METER TYPE A |
3340924 | PETROL-21 | INVOICED | 2021-06-23 | 100 | PETROL METER TYPE A |
3340422 | PETROL-21 | INVOICED | 2021-06-22 | 100 | PETROL METER TYPE A |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State