Search icon

STAR GAS PRODUCTS, INC.

Headquarter

Company Details

Name: STAR GAS PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007371
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 33 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
RICHARD H. P. MUELLERLEILE Chief Executive Officer 33 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601

Links between entities

Type:
Headquarter of
Company Number:
0183733
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141793765
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-25 2008-03-05 Address 33 FULTON ST, POUGHKEEPSIE, NY, 12601, 1320, USA (Type of address: Chief Executive Officer)
1998-03-05 2002-02-25 Address 33 FULTON STREET, POUGHKEEPSIE, NY, 12601, 1320, USA (Type of address: Chief Executive Officer)
1998-03-05 2008-03-05 Address 33 FULTON STREET, POUGHKEEPSIE, NY, 12601, 1320, USA (Type of address: Principal Executive Office)
1998-03-05 2008-03-05 Address 33 FULTON STREET, POUGHKEEPSIE, NY, 12601, 1320, USA (Type of address: Service of Process)
1996-03-07 1998-03-05 Address 75 FULLER LANE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002413 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120413002394 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100324002394 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080305002811 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060324003037 2006-03-24 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
281600.00
Total Face Value Of Loan:
281600.00

Trademarks Section

Serial Number:
74056223
Mark:
STAR GAS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark, Service Mark
Application Filing Date:
1990-05-07
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
STAR GAS

Goods And Services

For:
liquified petroleum gas for use with gas appliances in residential and commercial installations
First Use:
2046-03-19
International Classes:
004 - Primary Class
Class Status:
ABANDONED
For:
liquified petroleum gas installation and repair services for residential and commercial uses and gas appliances
First Use:
2046-03-19
International Classes:
037 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-10-20
Type:
Complaint
Address:
Poughkeepsie, NY, 00000
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281600
Current Approval Amount:
281600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
284400.57

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(845) 452-8404
Add Date:
2002-11-08
Operation Classification:
Private(Property)
power Units:
18
Drivers:
15
Inspections:
9
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State