Search icon

PORT ENERGY GROUP INC.

Company Details

Name: PORT ENERGY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1993 (32 years ago)
Date of dissolution: 09 Jul 2014
Entity Number: 1702529
ZIP code: 11542
County: Nassau
Place of Formation: New York
Principal Address: 4 PARK PL, GLEN COVE, NY, United States, 11542
Address: 4 PARK PLACE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 PARK PLACE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
SEAN CAHILL Chief Executive Officer 4 PARK PL, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2001-04-11 2011-02-24 Address 10 SHORE RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1999-03-08 2011-02-24 Address 10 SHORE RD, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1999-03-08 2010-04-06 Address 10 SHORE RD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1994-04-27 2001-04-11 Address 1088 NUGENT AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1994-04-27 1999-03-08 Address 1170 PORT WASHINGTON BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1994-04-27 1999-03-08 Address 1170 PORT WASHINGTON BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1993-02-12 1994-04-27 Address 22 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709000011 2014-07-09 CERTIFICATE OF DISSOLUTION 2014-07-09
110224002814 2011-02-24 BIENNIAL STATEMENT 2011-02-01
100406000838 2010-04-06 CERTIFICATE OF CHANGE 2010-04-06
090626000364 2009-06-26 CERTIFICATE OF AMENDMENT 2009-06-26
090203002853 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070404002248 2007-04-04 BIENNIAL STATEMENT 2007-02-01
050525002613 2005-05-25 BIENNIAL STATEMENT 2005-02-01
030210002574 2003-02-10 BIENNIAL STATEMENT 2003-02-01
010411002469 2001-04-11 BIENNIAL STATEMENT 2001-02-01
990308002346 1999-03-08 BIENNIAL STATEMENT 1999-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1086591 LICENSE INVOICED 2011-12-08 100 Home Improvement Contractor License Fee
1086592 CNV_TFEE INVOICED 2011-12-08 7.46999979019165 WT and WH - Transaction Fee
1086593 TRUSTFUNDHIC INVOICED 2011-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4206155005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PORT ENERGY GROUP
Recipient Name Raw PORT ENERGY GROUP
Recipient DUNS 015765718
Recipient Address 4 PARK PLACE, GLEN COVE, NASSAU, NEW YORK, 11542-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1265.00
Face Value of Direct Loan 275000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
544546 Intrastate Non-Hazmat 2012-06-14 40000 2011 3 3 Private(Property)
Legal Name PORT ENERGY GROUP INC
DBA Name -
Physical Address 4 PARK PLACE, GLEN COVE, NY, 11542, US
Mailing Address 4 PARK PLACE, GLEN COVE, NY, 11542, US
Phone (516) 656-0000
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State