Search icon

CIBRO PETROLEUM PRODUCTS, INC.

Company Details

Name: CIBRO PETROLEUM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1964 (60 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

Chief Executive Officer

Name Role Address
WILLIAM CIRILLO Chief Executive Officer 350 JERICHO TPKE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 JERICHO TPKE, JERICHO, NY, United States, 11753

History

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)
1979-02-21 1983-11-07 Shares Share type: NO PAR VALUE, Number of shares: 900, Par value: 0
1975-05-07 1976-06-21 Name CIRILLO BROS. PETROLEUM PRODUCTS, INC.
1964-10-26 1979-02-21 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1964-10-26 1975-05-07 Name CIRILLO BROS. PETROLEUM OF ALBANY, INC.
1964-10-26 1995-04-10 Address 1327 38TH ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

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
950410002004 1995-04-10 BIENNIAL STATEMENT 1993-10-01
901113000364 1990-11-13 CERTIFICATE OF AMENDMENT 1990-11-13
B208549-2 1985-03-28 CERTIFICATE OF AMENDMENT 1985-03-28
B037463-6 1983-11-07 CERTIFICATE OF AMENDMENT 1983-11-07
B006409-5 1983-07-29 CERTIFICATE OF AMENDMENT 1983-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109050807 0213100 1993-08-03 PORT OF ALBANY, ALBANY, NY, 12202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-08-03
Case Closed 1993-08-17

Related Activity

Type Complaint
Activity Nr 74352493
Health Yes
10710267 0213100 1982-07-13 PORT OF ALBANY, Albany, NY, 12202
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-14
Case Closed 1982-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1982-07-22
Abatement Due Date 1982-07-29
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 F02 I
Issuance Date 1982-07-22
Abatement Due Date 1982-07-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 F02 II
Issuance Date 1982-07-22
Abatement Due Date 1982-07-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1982-07-22
Abatement Due Date 1982-07-29
Nr Instances 3
10743441 0213100 1981-11-16 PORT OF ALBANY, Albany, NY, 12202
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1981-11-25
Case Closed 1982-01-22

Related Activity

Type Accident
Activity Nr 350011383

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1981-12-28
Abatement Due Date 1981-12-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State