Search icon

CERTIFIED GASOLINE OF RICHMOND INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH J MARINO JR Chief Executive Officer 93 WRIGHT AVENUE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
CERTIFIED GASOLINE OF RICHMOND INC. DOS Process Agent 93 Wright Ave, PO BOX 030303, staten island, NY, United States, 10303

History

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)

Filings

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

Fine And Fees

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