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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 802 JAMAICA AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
LINO BELLANTUOO | Chief Executive Officer | 802 JAMAICA AVE, BROOKLYN, NY, United States, 11208 |
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) |
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 |
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 |
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