Search icon

GASGO PETROLEUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GASGO PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2786088
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 163-50 24TH AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-433-2687

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GASGO PETROLEUM, INC. DOS Process Agent 163-50 24TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
BALBIR S SANDHU Chief Executive Officer 163-50 24TH AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1126475-DCA Inactive Business 2002-10-25 2007-12-31

History

Start date End date Type Value
2006-07-20 2018-07-02 Address 27-01 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, 2917, USA (Type of address: Chief Executive Officer)
2006-07-20 2018-07-02 Address 27-01 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, 2917, USA (Type of address: Principal Executive Office)
2006-07-20 2018-07-02 Address 27-01 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, 2917, USA (Type of address: Service of Process)
2002-07-03 2006-07-20 Address 27-01 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702007259 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180202006513 2018-02-02 BIENNIAL STATEMENT 2016-07-01
140709006380 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120730002381 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100719002399 2010-07-19 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1686436 PETROL-19 INVOICED 2014-05-21 160 PETROL PUMP BLEND
1685196 PETROL-32 INVOICED 2014-05-20 80 PETROL PUMP DIESEL
345294 CNV_SI INVOICED 2013-04-23 240 SI - Certificate of Inspection fee (scales)
344036 CNV_SI INVOICED 2013-02-08 120 SI - Certificate of Inspection fee (scales)
344032 CNV_SI INVOICED 2013-02-04 40 SI - Certificate of Inspection fee (scales)
344030 CNV_SI INVOICED 2013-02-04 200 SI - Certificate of Inspection fee (scales)
199583 WH VIO INVOICED 2013-01-03 150 WH - W&M Hearable Violation
344064 CNV_SI INVOICED 2013-01-02 20 SI - Certificate of Inspection fee (scales)
198165 WH VIO INVOICED 2012-11-27 500 WH - W&M Hearable Violation
199197 WH VIO INVOICED 2012-03-08 50 WH - W&M Hearable Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State