Search icon

STATEN ISLAND GASOLINES INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH J MARINO JR Chief Executive Officer 93 WRIGHT AVE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
STATEN ISLAND GASOLINES INCORPORATED DOS Process Agent 93 Wright Ave, staten island, NY, United States, 10303

History

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)

Filings

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