Search icon

PETROSCAN, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
CYNTHIA TADLER Chief Executive Officer 1990 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
CYNTHIA TADLER DOS Process Agent 1990 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

History

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

Filings

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

Fine And Fees

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)

Issued Charges

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71852.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 390-8689
Add Date:
2008-03-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State