Search icon

PETROLEUM TANK CLEANERS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PETROLEUM TANK CLEANERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996965
ZIP code: 10314
County: Kings
Place of Formation: New York
Principal Address: 1878 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314
Address: 1878 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GABOR & MAROTTA DOS Process Agent 1878 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ANTHONY LARA Chief Executive Officer 1878 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
200553013
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-29 2017-08-11 Address 236 BUTLER ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2010-01-29 2017-08-11 Address 236 BUTLER ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2006-02-07 2010-01-29 Address 2326 BUTLER ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2006-02-07 2010-01-29 Address 236 BUTLER ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2004-01-07 2017-08-11 Address 236 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170811006132 2017-08-11 BIENNIAL STATEMENT 2016-01-01
140212002141 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120213002319 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100129003033 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080107002186 2008-01-07 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2010-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-28
Type:
Planned
Address:
3710 BARNES AVE, BRONX, NY, 10467
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State