Search icon

VICTORY PETROLEUM, INC.

Company Details

Name: VICTORY PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1991 (34 years ago)
Entity Number: 1567426
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 2042 CENTRAL PARK AVE, YONKERS, NY, United States, 10710
Principal Address: 6 FLOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART DWORKIN, E.A. DOS Process Agent 2042 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
LOUIS N. VENDITTO Chief Executive Officer 6 FLOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
1993-09-03 2013-09-09 Address 6 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1993-04-06 1993-09-03 Address 9 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1993-04-06 1993-09-03 Address 9 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1993-04-06 1993-09-03 Address 9 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1991-08-08 1993-04-06 Address 243 CHERRY ROAD, YORKTOWN, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002478 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110912002669 2011-09-12 BIENNIAL STATEMENT 2011-08-01
070822002945 2007-08-22 BIENNIAL STATEMENT 2007-08-01
060106002003 2006-01-06 BIENNIAL STATEMENT 2005-08-01
030825002471 2003-08-25 BIENNIAL STATEMENT 2003-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(845) 227-4153
Add Date:
2005-05-16
Operation Classification:
Private(Property), FUEL OIL DELIVERY
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State