Search icon

CIBRO PETROLEUM/L.I., INC.

Company Details

Name: CIBRO PETROLEUM/L.I., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1971 (54 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 310211
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 350 JERICHO TPKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CIRILLO Chief Executive Officer 350 JERICHO TPKE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 JERICHO TPKE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1997-06-05 1999-07-19 Address 1066 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1997-06-05 1999-07-19 Address 1066 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1997-06-05 1999-07-19 Address 1066 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1993-03-19 1997-06-05 Address 1066 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1993-03-19 1997-06-05 Address 1066 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1988-02-22 1997-06-05 Address 1066 ZEREGA AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)
1972-11-13 1976-06-21 Name CIRILLO BROS. PETROLEUM OF LONG ISLAND, INC.
1971-06-28 1972-11-13 Name SA-BEL'S FUEL CORPORATION
1971-06-28 1990-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-06-28 1988-02-22 Address 84 KINKEL ST., NORTH HEMPSTEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245789 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
C317435-2 2002-06-10 ASSUMED NAME CORP INITIAL FILING 2002-06-10
010718002708 2001-07-18 BIENNIAL STATEMENT 2001-06-01
990719002234 1999-07-19 BIENNIAL STATEMENT 1999-06-01
970605002911 1997-06-05 BIENNIAL STATEMENT 1997-06-01
940118000257 1994-01-18 CERTIFICATE OF MERGER 1994-01-18
930319003018 1993-03-19 BIENNIAL STATEMENT 1993-06-01
C145688-2 1990-05-25 CERTIFICATE OF AMENDMENT 1990-05-25
B604819-2 1988-02-22 CERTIFICATE OF AMENDMENT 1988-02-22
B210555-2 1985-04-03 CERTIFICATE OF AMENDMENT 1985-04-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State