CIBRO PETROLEUM PRODUCTS, INC.

Name: | CIBRO PETROLEUM PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1964 (61 years ago) |
Entity Number: | 180833 |
ZIP code: | 11753 |
County: | Kings |
Place of Formation: | New York |
Address: | 350 JERICHO TPKE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 900
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CIRILLO | Chief Executive Officer | 350 JERICHO TPKE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 JERICHO TPKE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-23 | 2000-10-26 | Address | 1066 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2000-10-26 | Address | 1066 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
1995-04-10 | 2000-10-26 | Address | 1066 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1995-04-10 | 1998-10-23 | Address | 1066 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 1998-10-23 | Address | 1066 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070302000004 | 2007-03-02 | ERRONEOUS ENTRY | 2007-03-02 |
DP-1534566 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
001026002046 | 2000-10-26 | BIENNIAL STATEMENT | 2000-10-01 |
981023002408 | 1998-10-23 | BIENNIAL STATEMENT | 1998-10-01 |
961112002523 | 1996-11-12 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State