Name: | AMERICAN PETROLEUM & TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1996 (29 years ago) |
Entity Number: | 2012246 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 SERVICEBERRY CT, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN A BRAGOLI | Chief Executive Officer | 1 SERVICEBERRY CT, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
AMERICAN PETROLEUM & TRANSPORT, INC. | DOS Process Agent | 1 SERVICEBERRY CT, MILLER PLACE, NY, United States, 11764 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-03-07 | 2020-11-05 | Address | 646 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2014-03-07 | 2020-11-05 | Address | 646 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2006-04-25 | 2014-03-07 | Address | 1 SERVICEBERRY CT, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
2006-04-25 | 2014-03-07 | Address | 1 SERVICEBERRY CT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2006-04-25 | 2014-03-07 | Address | 1 SERVICEBERRY CT, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105060301 | 2020-11-05 | BIENNIAL STATEMENT | 2020-03-01 |
140307006434 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120605002813 | 2012-06-05 | BIENNIAL STATEMENT | 2012-03-01 |
100402002306 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080303003032 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State