Search icon

LIBERTY PETROLEUM INC.

Company Details

Name: LIBERTY PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1988 (37 years ago)
Entity Number: 1293184
ZIP code: 12582
County: Putnam
Place of Formation: New York
Address: 196 CROSS ROAD, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 CROSS ROAD, STORMVILLE, NY, United States, 12582

Chief Executive Officer

Name Role Address
JEROME SCLAFANI Chief Executive Officer 196 CROSS ROAD, STORMVILLE, NY, United States, 12582

History

Start date End date Type Value
2012-10-01 2021-05-17 Address 52 CROTON FALLS RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2012-10-01 2021-05-17 Address 52 CROTON FALLS RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2010-11-01 2012-10-01 Address 196 CROSS RD, EAST FISHKILL, NY, 12582, USA (Type of address: Chief Executive Officer)
2010-11-01 2012-10-01 Address 196 CROSS RD, EAST FISHKILL, NY, 12582, USA (Type of address: Principal Executive Office)
2010-11-01 2021-05-17 Address 52 CROTON FALLS RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517002002 2021-05-17 AMENDMENT TO BIENNIAL STATEMENT 2020-09-01
210517001429 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
210331060050 2021-03-31 BIENNIAL STATEMENT 2020-09-01
191004002051 2019-10-04 BIENNIAL STATEMENT 2018-09-01
121001002423 2012-10-01 BIENNIAL STATEMENT 2012-09-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(845) 628-2975
Add Date:
2010-08-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State