Search icon

SUNOCO, INC.

Company Details

Name: SUNOCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1998 (27 years ago)
Entity Number: 2254161
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 1818 MARKET STREET, SUITE 1500, PHILADELPHIA, PA, United States, 19103
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BOYD E. FOSTER Chief Executive Officer 1818 MARKET STREET, SUITE 1500, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
2006-04-26 2014-04-24 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2000-04-18 2014-04-24 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
2000-04-18 2006-04-26 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
1999-09-30 2013-10-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-30 2013-10-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201223060446 2020-12-23 BIENNIAL STATEMENT 2020-04-01
140424006128 2014-04-24 BIENNIAL STATEMENT 2014-04-01
131023000685 2013-10-23 CERTIFICATE OF CHANGE 2013-10-23
120409002625 2012-04-09 BIENNIAL STATEMENT 2012-04-01
100514003032 2010-05-14 BIENNIAL STATEMENT 2010-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-05-14 2021-06-02 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response
2014-10-30 2014-11-18 Refund Policy Yes 20.00 Cash Amount
2014-06-27 2014-07-10 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3133182 PETROL-80 INVOICED 2019-12-30 0 NO FEE GAS PUMP
3124554 PETROL-85 INVOICED 2019-12-09 0 OCTANE SAMPLE
3124553 PETROL-19 INVOICED 2019-12-09 200 PETROL PUMP BLEND
3124552 PETROL-17 INVOICED 2019-12-09 40 PETROL PUMP SINGLE
3061091 PETROL-19 INVOICED 2019-07-12 160 PETROL PUMP BLEND
2884139 PETROL-19 INVOICED 2018-09-13 160 PETROL PUMP BLEND
2884140 PETROL-32 INVOICED 2018-09-13 40 PETROL PUMP DIESEL
2834060 PETROL-19 INVOICED 2018-08-28 320 PETROL PUMP BLEND
2762713 PETROL-32 INVOICED 2018-03-22 120 PETROL PUMP DIESEL
2762711 PETROL-19 INVOICED 2018-03-22 240 PETROL PUMP BLEND

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-02
Type:
FollowUp
Address:
5136 WEST TAFT ROAD, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-12-08
Type:
Prog Related
Address:
5136 WEST TAFT ROAD, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2017-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SUNOCO, INC.
Party Role:
Defendant
Party Name:
3228 QUEENS BOULEVARD L,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Role:
Plaintiff
Party Name:
SUNOCO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
SUNOCO, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State