THERMO PETROLEUM PRODUCTS, INC.

Name: | THERMO PETROLEUM PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1994 (31 years ago) |
Entity Number: | 1861384 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 3995A ONEIDA ST, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERMO PETROLEUM PRODUCTS, INC. | DOS Process Agent | 3995A ONEIDA ST, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
MARK SPIRIDIGLOIZZI | Chief Executive Officer | 3995A ONEIDA ST, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 3995A ONEIDA ST, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-17 | Address | 3995A ONEIDA ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-07-17 | Address | 3995A ONEIDA ST, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Service of Process) |
2000-09-25 | 2020-10-02 | Address | 3995A ONEIDA ST, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Service of Process) |
2000-09-25 | 2024-07-17 | Address | 3995A ONEIDA ST, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717002600 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
201002061235 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
200417060199 | 2020-04-17 | BIENNIAL STATEMENT | 2018-10-01 |
161005007152 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
121019006022 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State