Search icon

CONSOLIDATED PETROLEUM TERMINAL, INC.

Company Details

Name: CONSOLIDATED PETROLEUM TERMINAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1967 (57 years ago)
Date of dissolution: 28 Jun 1989
Entity Number: 216628
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 425 BROAD HOLLOW RD., ATT HAROLD P BERNSTEIN, MELVILLE, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSOLIDATED PETROLEUM TERMINAL, INC. DOS Process Agent 425 BROAD HOLLOW RD., ATT HAROLD P BERNSTEIN, MELVILLE, NY, United States, 11746

History

Start date End date Type Value
1967-11-28 1970-06-17 Address 575 MADISON AVE., ATT: JOS. E. BROWDY, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171207099 2017-12-07 ASSUMED NAME CORP INITIAL FILING 2017-12-07
C027893-3 1989-06-28 CERTIFICATE OF MERGER 1989-06-28
A629919-4 1979-12-21 CERTIFICATE OF MERGER 1979-12-31
840854-3 1970-06-17 CERTIFICATE OF AMENDMENT 1970-06-17
664168-4 1968-02-02 CERTIFICATE OF AMENDMENT 1968-02-02
651118-10 1967-11-28 CERTIFICATE OF INCORPORATION 1967-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17516246 0214700 1987-12-16 TERMINAL/BELLMEADE ROAD, EAST SETAUKET, NY, 11733
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-12-16
Case Closed 1987-12-17

Related Activity

Type Inspection
Activity Nr 17721374
17721374 0214700 1987-09-24 TERMINAL/BELLMEADE ROAD, EAST SETAUKET, NY, 11733
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-10-22
Case Closed 1988-02-08

Related Activity

Type Referral
Activity Nr 900838012
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100307 B
Issuance Date 1987-12-08
Abatement Due Date 1987-12-14
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Referral
17717232 0214700 1985-06-03 TERMINAL/BELLMEADE ROAD, EAST SETAUKET, NY, 11733
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-07-03
Case Closed 1985-08-09

Related Activity

Type Referral
Activity Nr 900858226
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
609784 0214700 1985-04-26 TERMINAL/BELLMEADE ROAD, EAST SETAUKET, NY, 11733
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-05-14
Case Closed 1985-08-06

Related Activity

Type Referral
Activity Nr 900857772

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-06-12
Abatement Due Date 1985-07-15
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-06-12
Abatement Due Date 1985-06-15
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State