Search icon

GETTY TERMINALS CORP.

Headquarter

Company Details

Name: GETTY TERMINALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1971 (54 years ago)
Entity Number: 308975
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KBJORN AASEROD Chief Executive Officer 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Links between entities

Type:
Headquarter of
Company Number:
P29121
State:
FLORIDA
Type:
Headquarter of
Company Number:
000022177
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0160136
State:
CONNECTICUT

History

Start date End date Type Value
2003-06-03 2011-07-08 Address 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 1558, USA (Type of address: Chief Executive Officer)
2002-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-06-21 2003-06-03 Address 125 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1993-02-19 2003-06-03 Address 125 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-4131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110708002346 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090623002428 2009-06-23 BIENNIAL STATEMENT 2009-06-01
050727002684 2005-07-27 BIENNIAL STATEMENT 2005-06-01

Court Cases

Court Case Summary

Filing Date:
1993-08-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GETTY TERMINALS CORP.
Party Role:
Plaintiff
Party Name:
COASTAL OIL
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-05-18
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
LAWSON
Party Role:
Plaintiff
Party Name:
GETTY TERMINALS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-10-31
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GETTY TERMINALS CORP.
Party Role:
Plaintiff
Party Name:
COASTAL OIL
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State