Search icon

LEFFERTS OIL TERMINAL, INC.

Company Details

Name: LEFFERTS OIL TERMINAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1996 (29 years ago)
Entity Number: 1991235
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 31-70 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354
Principal Address: 31-70 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-886-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT BOVE Chief Executive Officer 31-70 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-70 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
113299661
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1099746-DCA Inactive Business 2002-01-09 2021-02-28

History

Start date End date Type Value
2000-02-09 2006-02-27 Address 1607 W.R. MANOR ROAD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
1998-06-18 2000-02-09 Address 92 E. 98TH ST., BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
1998-06-18 2000-02-09 Address 92 E. 98TH ST., BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
1998-06-18 2006-02-27 Address 92 E. 98TH ST., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1996-01-18 1998-06-18 Address 92 EAST 98TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103060770 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180110006135 2018-01-10 BIENNIAL STATEMENT 2018-01-01
160107006801 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140114006175 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120214002165 2012-02-14 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3146232 RENEWAL INVOICED 2020-01-21 60 Scale Dealer Repairer License Renewal Fee
2957221 RENEWAL INVOICED 2019-01-04 60 Scale Dealer Repairer License Renewal Fee
2902825 SCALE-60 INVOICED 2018-10-04 0 NO FEE SCALE TO 33LB
2726478 RENEWAL INVOICED 2018-01-10 60 Scale Dealer Repairer License Renewal Fee
2678771 SCALE-60 INVOICED 2017-10-19 0 NO FEE SCALE TO 33LB
2544252 LICENSE REPL INVOICED 2017-01-31 15 License Replacement Fee
2530959 RENEWAL INVOICED 2017-01-12 60 Scale Dealer Repairer License Renewal Fee
2473585 SCALE-60 INVOICED 2016-10-19 0 NO FEE SCALE TO 33LB
2256988 RENEWAL INVOICED 2016-01-13 60 Scale Dealer Repairer License Renewal Fee
2198541 SCALE-60 INVOICED 2015-10-19 0 NO FEE SCALE TO 33LB

Date of last update: 14 Mar 2025

Sources: New York Secretary of State