PETROLEUM SERVICES, INC.

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
Name | Role | Address |
---|---|---|
GEORGE V. MAREK | Chief Executive Officer | 650 LAKE AVE, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 650 LAKE AVE., HILTON, NY, United States, 14468 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State