Search icon

TRIPLE L PETROLEUM INC.

Company Details

Name: TRIPLE L PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1997 (28 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2140930
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 657 CASA NOVA ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 657 CASA NOVA ST, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
IRVING LOPEZ Chief Executive Officer 657 CASA NOVA ST, BRONX, NY, United States, 10474

History

Start date End date Type Value
2001-05-16 2003-06-17 Address 655 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2001-05-16 2003-06-17 Address 655 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2001-05-16 2003-06-17 Address 655 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
1997-05-07 2001-05-16 Address 1062 WASHINGTON AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1862470 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
050714002575 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030617002368 2003-06-17 BIENNIAL STATEMENT 2003-05-01
010516002872 2001-05-16 BIENNIAL STATEMENT 2001-05-01
970507000539 1997-05-07 CERTIFICATE OF INCORPORATION 1997-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
303388 CNV_SI INVOICED 2008-11-14 150 SI - Certificate of Inspection fee (scales)
298673 CNV_SI INVOICED 2008-01-10 150 SI - Certificate of Inspection fee (scales)
297499 CNV_SI INVOICED 2007-12-12 150 SI - Certificate of Inspection fee (scales)
296433 CNV_SI INVOICED 2007-03-01 150 SI - Certificate of Inspection fee (scales)
296443 CNV_SI INVOICED 2007-03-01 150 SI - Certificate of Inspection fee (scales)
283196 CNV_SI INVOICED 2006-11-06 150 SI - Certificate of Inspection fee (scales)
274545 CNV_SI INVOICED 2005-12-14 150 SI - Certificate of Inspection fee (scales)
280448 CNV_SI INVOICED 2005-12-13 150 SI - Certificate of Inspection fee (scales)
279232 CNV_SI INVOICED 2005-12-12 150 SI - Certificate of Inspection fee (scales)
275801 CNV_SI INVOICED 2005-11-15 150 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-19
Type:
Accident
Address:
939 EAST 138TH STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 589-3410
Add Date:
2001-09-12
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
6
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-04-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GREENES
Party Role:
Plaintiff
Party Name:
TRIPLE L PETROLEUM INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-02-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
PROGRESSIVE INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
TRIPLE L PETROLEUM INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State