Name: | STATEN ISLAND GASOLINES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1998 (27 years ago) |
Entity Number: | 2220426 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 93 Wright Ave, staten island, NY, United States, 10303 |
Principal Address: | 93 WRIGHT AVENUE, STATEN ISLAND, NY, United States, 10303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J MARINO JR | Chief Executive Officer | 93 WRIGHT AVE, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
STATEN ISLAND GASOLINES INCORPORATED | DOS Process Agent | 93 Wright Ave, staten island, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-26 | Address | 93 WRIGHT AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2020-10-28 | 2024-01-26 | Address | 93 WRIGHT AVE, STATEN ISLAND, NY, 10303, 2708, USA (Type of address: Service of Process) |
2020-10-28 | 2024-01-26 | Address | 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2012-02-08 | 2020-10-28 | Address | 93 WRIGHT AVE, STATEN ISLAND, NY, 10303, 0002, USA (Type of address: Service of Process) |
2012-02-08 | 2020-10-28 | Address | 80 BAYVIEW TERR, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2006-02-06 | 2012-02-08 | Address | 80 BAYVIEW TER, STATEN ISLAND, NY, 10312, 6327, USA (Type of address: Chief Executive Officer) |
2006-02-06 | 2012-02-08 | Address | 93 WRIGHT AVE, STATEN ISLAND, NY, 10303, 0002, USA (Type of address: Service of Process) |
2006-02-06 | 2012-02-08 | Address | 80 BAYVIEW TER, STATEN ISLAND, NY, 10312, 6327, USA (Type of address: Principal Executive Office) |
2002-01-15 | 2006-02-06 | Address | 32 FOSTER AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126000815 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
220418000764 | 2022-04-18 | BIENNIAL STATEMENT | 2022-01-01 |
201028060222 | 2020-10-28 | BIENNIAL STATEMENT | 2020-01-01 |
140219002214 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120208002316 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100115002490 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080107002958 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060206002060 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040114002178 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
020115002641 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State