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
Name | Role | Address |
---|---|---|
WILLIAM CIRILLO | Chief Executive Officer | 350 JERICHO TPKE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 JERICHO TPKE, JERICHO, NY, United States, 11753 |
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) |
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