Search icon

PREMIUM PETROLEUM, INC.

Company Details

Name: PREMIUM PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2409807
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 2101 ALBANY POST ROAD, MONTROSE, NY, United States, 10548
Principal Address: 2101 ALBANY POST RD, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2101 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Chief Executive Officer

Name Role Address
JOHN J GRIFFIN Chief Executive Officer 40 WESTMINSTER DR, CROTON, NY, United States, 10520

History

Start date End date Type Value
2021-09-16 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-01 2004-12-29 Address 157 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2003-08-01 2005-10-06 Address 157 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
2001-07-31 2003-08-01 Address 31 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
2001-07-31 2003-08-01 Address 9 WESTMINSTER DRIVE, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
1999-08-17 2003-08-01 Address 31 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
1999-08-17 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2111520 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
051006002033 2005-10-06 BIENNIAL STATEMENT 2005-08-01
041229000257 2004-12-29 CERTIFICATE OF CHANGE 2004-12-29
030801002095 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010731002543 2001-07-31 BIENNIAL STATEMENT 2001-08-01
990817000470 1999-08-17 CERTIFICATE OF INCORPORATION 1999-08-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1579371 Intrastate Hazmat 2006-11-22 30000 2005 4 2 Auth. For Hire
Legal Name PREMIUM PETROLEUM INC
DBA Name -
Physical Address 2101 ALBANY POST RD, MONTROSE, NY, 10548, US
Mailing Address P O BOX 117, MONTROSE, NY, 10548, US
Phone (914) 739-3835
Fax (914) 736-3795
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 13 Mar 2025

Sources: New York Secretary of State