Search icon

PETROLANE GAS SERVICE, INC.

Company Details

Name: PETROLANE GAS SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1964 (61 years ago)
Date of dissolution: 19 May 1987
Entity Number: 175991
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1986-04-10 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-04-10 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1965-05-20 1986-04-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-05-20 1986-04-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1964-04-29 1965-05-20 Address P.O. BOX 1410, LONG BEACH, CA, 90801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2361 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C184428-2 1992-01-13 ASSUMED NAME CORP INITIAL FILING 1992-01-13
B498315-2 1987-05-19 CERTIFICATE OF TERMINATION 1987-05-19
B344619-2 1986-04-10 CERTIFICATE OF AMENDMENT 1986-04-10
B237031-3 1985-06-13 CERTIFICATE OF AMENDMENT 1985-06-13
498870 1965-05-20 CERTIFICATE OF AMENDMENT 1965-05-20
433842 1964-04-29 APPLICATION OF AUTHORITY 1964-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106727092 0213100 1992-04-27 MARRIOTT TURNPIKE TRAVEL PLAZA, NEW BALTIMORE, NY, 12124
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-27
Case Closed 1992-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1992-06-02
Abatement Due Date 1992-06-05
Current Penalty 275.0
Initial Penalty 975.0
Contest Date 1992-06-19
Final Order 1992-10-13
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State