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) |
1996-10-07 | 2000-09-25 | Address | 3985 ONEIDA STREET, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Chief Executive Officer) |
1996-10-07 | 2000-09-25 | Address | 3985 ONEIDA STREET, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Service of Process) |
1996-10-07 | 2000-09-25 | Address | 3985 ONEIDA STREET, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Principal Executive Office) |
1994-10-20 | 1996-10-07 | Address | 3986 ONEIDA ST., WASHINGTON MILLS, NY, 13479, USA (Type of address: Service of Process) |
1994-10-20 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
101005002988 | 2010-10-05 | BIENNIAL STATEMENT | 2010-10-01 |
080922002204 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
060920002513 | 2006-09-20 | BIENNIAL STATEMENT | 2006-10-01 |
041112002605 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
020918002430 | 2002-09-18 | BIENNIAL STATEMENT | 2002-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8474507000 | 2020-04-08 | 0248 | PPP | 3995 Oneida Street, NEW HARTFORD, NY, 13413-9706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6316458501 | 2021-03-03 | 0248 | PPS | 3995 Oneida St, New Hartford, NY, 13413-9706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1499031 | Intrastate Hazmat | 2025-01-28 | 10000 | 2024 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State