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)

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

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

Date:
2010-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
275000.00
Total Face Value Of Loan:
275000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1993-12-07
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State