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)

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

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(914) 736-3795
Add Date:
2006-11-22
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-06-26
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE TEAMSTERS LOCA
Party Role:
Plaintiff
Party Name:
PREMIUM PETROLEUM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE TEAMSTERS LOCA
Party Role:
Plaintiff
Party Name:
PREMIUM PETROLEUM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-06-17
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BOARD OF TRUSTEES OF THE TEAMS
Party Role:
Plaintiff
Party Name:
PREMIUM PETROLEUM, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State