Search icon

PETROLEUM SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETROLEUM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1992 (33 years ago)
Entity Number: 1652450
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 650 LAKE AVE., HILTON, NY, United States, 14468
Principal Address: 650 LAKE AVE, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE V. MAREK Chief Executive Officer 650 LAKE AVE, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 LAKE AVE., HILTON, NY, United States, 14468

Form 5500 Series

Employer Identification Number (EIN):
161420624
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 650 LAKE AVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1996-07-29 2024-03-14 Address 650 LAKE AVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1996-07-29 2024-03-14 Address 650 LAKE AVE., HILTON, NY, 14468, USA (Type of address: Service of Process)
1993-08-16 1996-07-29 Address 112 WIDGEDON LANDING, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1993-08-16 1996-07-29 Address 112 WIDGEDON LANDING, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240314003572 2024-03-14 BIENNIAL STATEMENT 2024-03-14
180723006344 2018-07-23 BIENNIAL STATEMENT 2018-07-01
160705008027 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140714006800 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120710006243 2012-07-10 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2742697 PETROL-22 INVOICED 2018-02-12 150 PETROL METER TYPE B
2742609 PETROL-22 INVOICED 2018-02-12 150 PETROL METER TYPE B
2696560 PETROL-22 INVOICED 2017-11-20 150 PETROL METER TYPE B
2684301 PETROL-22 INVOICED 2017-10-31 150 PETROL METER TYPE B
2678367 PETROL-22 INVOICED 2017-10-18 150 PETROL METER TYPE B
2670782 PETROL-22 INVOICED 2017-09-27 150 PETROL METER TYPE B
2593450 PETROL-22 INVOICED 2017-04-20 150 PETROL METER TYPE B
2481353 PETROL-22 INVOICED 2016-11-02 150 PETROL METER TYPE B
2432817 PETROL-22 INVOICED 2016-09-13 150 PETROL METER TYPE B
2433034 PETROL-22 INVOICED 2016-09-13 150 PETROL METER TYPE B

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-26 Pleaded SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114742
Current Approval Amount:
114742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115669.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State