Search icon

PALISADES RESOURCES, INC.

Company Details

Name: PALISADES RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1987 (38 years ago)
Entity Number: 1161847
ZIP code: 10562
County: Westchester
Place of Formation: New York
Principal Address: 68 SOUTH HIGHLAND AVE, OSSINING, NY, United States, 10562
Address: PO BOX 1200, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE ENGLISH Chief Executive Officer PO BOX 1200, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1200, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1987-04-10 1997-05-16 Address 110 STEPHENSON TERRACE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110523002672 2011-05-23 BIENNIAL STATEMENT 2011-04-01
090331002640 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070626002475 2007-06-26 BIENNIAL STATEMENT 2007-04-01
050620002012 2005-06-20 BIENNIAL STATEMENT 2005-04-01
030411002331 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010409002015 2001-04-09 BIENNIAL STATEMENT 2001-04-01
000106002054 2000-01-06 BIENNIAL STATEMENT 1999-04-01
970516002219 1997-05-16 BIENNIAL STATEMENT 1997-04-01
B482507-5 1987-04-10 CERTIFICATE OF INCORPORATION 1987-04-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V620R90503 2009-01-07 2009-01-09 2009-01-09
Unique Award Key CONT_AWD_V620R90503_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9110: FUELS, SOLID

Recipient Details

Recipient PALISADES RESOURCES, INC.
UEI VW5VGJM9Z979
Legacy DUNS 183037472
Recipient Address UNITED STATES, 68 S HIGHLAND AVE, OSSINING, 105625201
PO AWARD V620R90131 2008-10-20 2008-10-23 2008-10-23
Unique Award Key CONT_AWD_V620R90131_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient PALISADES RESOURCES, INC.
UEI VW5VGJM9Z979
Legacy DUNS 183037472
Recipient Address UNITED STATES, 68 S HIGHLAND AVE, OSSINING, 105625201
PO AWARD V620R01151 2010-06-01 2010-06-01 2010-06-01
Unique Award Key CONT_AWD_V620R01151_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS FUELS, LUBRICANTS, OILS & WAXES
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient PALISADES RESOURCES, INC.
UEI VW5VGJM9Z979
Legacy DUNS 183037472
Recipient Address UNITED STATES, 68 S HIGHLAND AVE, OSSINING, 105625201
PO AWARD V620R11572 2011-07-27 2011-08-03 2011-08-03
Unique Award Key CONT_AWD_V620R11572_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FUELS, LUBRICANTS, OILS&WAXES
NAICS Code 454319: OTHER FUEL DEALERS
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient PALISADES RESOURCES, INC.
UEI VW5VGJM9Z979
Legacy DUNS 183037472
Recipient Address UNITED STATES, 68 S HIGHLAND AVE, OSSINING, 105625201
PO AWARD V620R11281 2011-06-03 2011-06-03 2011-06-03
Unique Award Key CONT_AWD_V620R11281_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FUELS, LUBRICANTS, OILS&WAXES
NAICS Code 454319: OTHER FUEL DEALERS
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient PALISADES RESOURCES, INC.
UEI VW5VGJM9Z979
Legacy DUNS 183037472
Recipient Address UNITED STATES, 68 S HIGHLAND AVE, OSSINING, 105625201

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502363 Other Personal Property Damage 2005-02-24 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2005-02-24
Termination Date 2006-06-13
Date Issue Joined 2005-06-16
Trial End Date 2006-06-07
Section 1332
Sub Section CT
Status Terminated

Parties

Name STATE FARM FIRE AND CASUALTY C
Role Plaintiff
Name PALISADES RESOURCES, INC.
Role Defendant
1103431 Other Statutory Actions 2011-05-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2011-05-19
Termination Date 2013-06-20
Date Issue Joined 2011-07-11
Section 1331
Sub Section OT
Status Terminated

Parties

Name PALISADES RESOURCES, INC.
Role Plaintiff
Name GULF OIL LIMITED PARTNE,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State