Search icon

ERIE PETROLEUM, INC.

Company Details

Name: ERIE PETROLEUM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1994 (31 years ago)
Date of dissolution: 12 Mar 2012
Entity Number: 1805100
ZIP code: 16509
County: Chautauqua
Place of Formation: Pennsylvania
Address: 14 LONGFELLOW DRIVE, ERIE, PA, United States, 16509
Principal Address: 1502 GREENGARDEN RD, ERIE, PA, United States, 16501

DOS Process Agent

Name Role Address
MKP ENTERPRISES INC. DOS Process Agent 14 LONGFELLOW DRIVE, ERIE, PA, United States, 16509

Chief Executive Officer

Name Role Address
PATRICK CALLAHAN Chief Executive Officer PO BOX 6345, 1502 GREENGARDEN RD, ERIE, PA, United States, 16512

History

Start date End date Type Value
2002-02-27 2004-03-10 Address 1502 GREENGARDEN RD, ERIE, PA, 16501, USA (Type of address: Principal Executive Office)
2002-02-27 2004-03-10 Address 1502 GREENGARDEN RD, ERIE, PA, 16501, USA (Type of address: Chief Executive Officer)
2002-02-27 2012-03-12 Address 1502 GREENGARDEN RD, ERIE, PA, 16501, USA (Type of address: Service of Process)
1996-03-26 2002-02-27 Address 1502 GREENGARDEN ROAD, ERIE, PA, 16502, USA (Type of address: Chief Executive Officer)
1996-03-26 2002-02-27 Address 1502 GREENGARDEN ROAD, ERIE, PA, 16502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120312000395 2012-03-12 SURRENDER OF AUTHORITY 2012-03-12
100330002915 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080319002616 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060320002242 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040310002192 2004-03-10 BIENNIAL STATEMENT 2004-03-01

Court Cases

Court Case Summary

Filing Date:
1991-07-03
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
ERIE PETROLEUM, INC.
Party Role:
Plaintiff
Party Name:
SNYDER
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State