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
Name | Role | Address |
---|---|---|
VINCENT BOVE | Chief Executive Officer | 31-70 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-70 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1099746-DCA | Inactive | Business | 2002-01-09 | 2021-02-28 |
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) |
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 |
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