Search icon

PACIFIC ENERGY CORP.

Company Details

Name: PACIFIC ENERGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1995 (30 years ago)
Entity Number: 1898499
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 802 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-647-1400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 802 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
LINO BELLANTUOO Chief Executive Officer 802 JAMAICA AVE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2003-04-15 2020-03-17 Address 50 FINE DR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2001-02-16 2003-04-15 Address 288 COOPER ST, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2001-02-16 2003-04-15 Address 20 LEWIS AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-04-07 2001-02-16 Address 288 COOPER ST, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1997-04-29 1999-04-07 Address 63-38 75TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
1997-04-29 2001-02-16 Address 288 COOPER ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1996-10-17 2003-04-15 Address 288 COOPER ST., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1996-07-24 2005-05-20 Name PACIFIC PETROLEUM TRANSPORT INC.
1996-06-18 1996-07-24 Name PACIFIC ENERGY CORP. OF NY
1995-02-28 1996-10-17 Address 69-30 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103001883 2022-11-03 BIENNIAL STATEMENT 2021-02-01
200317060442 2020-03-17 BIENNIAL STATEMENT 2019-02-01
130208006435 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110224002915 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090202003041 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070212002591 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050707002439 2005-07-07 BIENNIAL STATEMENT 2005-02-01
050520000579 2005-05-20 CERTIFICATE OF MERGER 2005-05-20
030415002031 2003-04-15 BIENNIAL STATEMENT 2003-02-01
010216002144 2001-02-16 BIENNIAL STATEMENT 2001-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-03 No data 802 JAMAICA AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-30 No data 802 JAMAICA AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-29 No data 802 JAMAICA AVE, Brooklyn, BROOKLYN, NY, 11208 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-12 No data 802 JAMAICA AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-07 No data 802 JAMAICA AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-02 No data 802 JAMAICA AVE, Brooklyn, BROOKLYN, NY, 11208 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-17 No data 802 JAMAICA AVE, Brooklyn, BROOKLYN, NY, 11208 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-20 No data 802 JAMAICA AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-19 No data 802 JAMAICA AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-18 No data 802 JAMAICA AVE, Brooklyn, BROOKLYN, NY, 11208 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3386664 PETROL-22 INVOICED 2021-11-03 150 PETROL METER TYPE B
3355171 PETROL-21 INVOICED 2021-07-30 100 PETROL METER TYPE A
3355339 PETROL-21 INVOICED 2021-07-30 100 PETROL METER TYPE A
2728729 WM VIO INVOICED 2018-01-16 300 WM - W&M Violation
2235585 DCA-SUS CREDITED 2015-12-16 50 Suspense Account
1907468 LATE INVOICED 2014-12-08 100 Scale Late Fee
1882195 PETROL-22 INVOICED 2014-11-13 150 PETROL METER TYPE B
1851803 PETROL-21 INVOICED 2014-10-10 100 PETROL METER TYPE A
1846696 PETROL-21 INVOICED 2014-10-07 100 PETROL METER TYPE A
1785242 PETROL-22 INVOICED 2014-09-18 150 PETROL METER TYPE B

Date of last update: 14 Mar 2025

Sources: New York Secretary of State