Name: | PETROSCAN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2004 (21 years ago) |
Entity Number: | 3129664 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Bar coded deliveries of diesel and gasoline to jobsite construction equipment using scanning technology. Consumption reports provided for customers. |
Address: | 1990 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Contact Details
Website http://www.petroscanltd.com
Phone +1 631-390-8688
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA TADLER | Chief Executive Officer | 1990 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
CYNTHIA TADLER | DOS Process Agent | 1990 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-03 | 2024-11-03 | Address | 1990 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-02-26 | 2024-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-15 | 2024-11-03 | Address | 1990 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 1990 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000428 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
231115001795 | 2023-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201102062038 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006538 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161109006244 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3617535 | PETROL-21 | INVOICED | 2023-03-17 | 100 | PETROL METER TYPE A |
3617589 | PETROL-21 | INVOICED | 2023-03-17 | 100 | PETROL METER TYPE A |
332605 | CNV_SI | INVOICED | 2012-04-20 | 100 | SI - Certificate of Inspection fee (scales) |
333262 | CNV_SI | INVOICED | 2012-03-05 | 200 | SI - Certificate of Inspection fee (scales) |
326087 | CNV_SI | INVOICED | 2011-05-05 | 100 | SI - Certificate of Inspection fee (scales) |
324725 | CNV_SI | INVOICED | 2011-03-22 | 200 | SI - Certificate of Inspection fee (scales) |
316997 | CNV_SI | INVOICED | 2010-05-17 | 200 | SI - Certificate of Inspection fee (scales) |
301715 | CNV_SI | INVOICED | 2008-12-01 | 200 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-03-15 | Pleaded | SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. | 1 | No data | No data | No data |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State