Name: | CERTIFIED GASOLINE OF RICHMOND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1991 (34 years ago) |
Entity Number: | 1547540 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 93 Wright Ave, PO BOX 030303, staten island, NY, United States, 10303 |
Principal Address: | 93 WRIGHT AVENUE, STATEN ISLAND, NY, United States, 10303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J MARINO JR | Chief Executive Officer | 93 WRIGHT AVENUE, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
CERTIFIED GASOLINE OF RICHMOND INC. | DOS Process Agent | 93 Wright Ave, PO BOX 030303, staten island, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-11 | 2023-05-11 | Address | 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, 2708, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2022-12-06 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-12 | 2022-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-03 | 2023-05-11 | Address | 93 WRIGHT AVENUE, PO BOX 030303, STATEN ISLAND, NY, 10303, 2708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511000806 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
210503060877 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200228060030 | 2020-02-28 | BIENNIAL STATEMENT | 2019-05-01 |
150505006490 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130520006258 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1855940 | PETROL-19 | INVOICED | 2014-10-16 | 160 | PETROL PUMP BLEND |
1647384 | DCA-SUS | CREDITED | 2014-04-09 | 160 | Suspense Account |
330621 | CNV_SI | INVOICED | 2011-12-28 | 160 | SI - Certificate of Inspection fee (scales) |
331645 | CNV_SI | CREDITED | 2011-12-27 | 160 | SI - Certificate of Inspection fee (scales) |
315789 | CNV_SI | INVOICED | 2010-09-30 | 160 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State