SC PETROLEUM CORP.

Name: | SC PETROLEUM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2000 (25 years ago) |
Entity Number: | 2559218 |
ZIP code: | 10598 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 719 Locksley Road, Yorktown Heights, NY, United States, 10598 |
Principal Address: | 1573 Islip Avenue, Central Islip, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMI CINAR | Chief Executive Officer | 8 INDEPENDENCE WAY, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
LOU SALZANO | DOS Process Agent | 719 Locksley Road, Yorktown Heights, NY, United States, 10598 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
472286 | Retail grocery store | No data | No data | No data | 1573 ISLIP AVE, CENTRAL ISLIP, NY, 11722 | No data |
0071-22-105470 | Alcohol sale | 2022-01-20 | 2022-01-20 | 2025-01-31 | 1573 ISLIP AVENUE, CENTRAL ISLIP, New York, 11722 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-24 | 2006-10-25 | Address | 1573 ISLIP AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2002-10-24 | 2006-10-25 | Address | 1573 ISLIP AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220105002087 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
101123002676 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
081021002419 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
061025002392 | 2006-10-25 | BIENNIAL STATEMENT | 2006-10-01 |
041210002595 | 2004-12-10 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State