Search icon

PETRO REAL ESTATE DEVELOPMENT CORP.

Company Details

Name: PETRO REAL ESTATE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2000 (25 years ago)
Entity Number: 2528794
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 335 Center Avenue, Mamorneck, NY, United States, 10543
Principal Address: 335 CENTER AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PETRILLO Chief Executive Officer 335 CENTER AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
MICHAEL PETRILLO DOS Process Agent 335 Center Avenue, Mamorneck, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
134130804
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 335 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-08-06 Address 335 CENTER AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2016-07-01 2020-07-01 Address 335 CENTER AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2006-07-11 2024-08-06 Address 335 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2004-07-23 2016-07-01 Address 2180 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806003643 2024-08-06 BIENNIAL STATEMENT 2024-08-06
221021002221 2022-10-21 BIENNIAL STATEMENT 2022-07-01
200701060418 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702007093 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006474 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State