SHAH PETROLEUM, INC.

Name: | SHAH PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2005 (20 years ago) |
Entity Number: | 3160912 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 134-20 Rockaway Blvd, South Ozone Park, NY, United States, 11420 |
Contact Details
Phone +1 718-529-0063
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SURINDER P DHINGRA | DOS Process Agent | 134-20 Rockaway Blvd, South Ozone Park, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
PIERRE LOISEAU | Agent | 134-20 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420 |
Name | Role | Address |
---|---|---|
SURINDER P DHINGRA | Chief Executive Officer | 134-20 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2115217-DCA | Active | Business | 2023-07-20 | 2023-07-31 |
1438361-DCA | Inactive | Business | 2013-06-12 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2023-08-29 | Address | 116-60 SUTPHIN BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 134-20 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2018-01-17 | 2023-08-29 | Address | 134-20 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Registered Agent) |
2017-11-10 | 2023-08-29 | Address | 134-20 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2013-02-05 | 2017-11-10 | Address | 139-16 107TH ROAD, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829003187 | 2023-08-29 | BIENNIAL STATEMENT | 2023-02-01 |
180117000619 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
171110000118 | 2017-11-10 | CERTIFICATE OF CHANGE | 2017-11-10 |
170206006234 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
130205006462 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3670990 | BLUEDOT | INVOICED | 2023-07-18 | 340 | Secondhand Dealer General License Blue Dot Fee |
3662684 | LICENSE | INVOICED | 2023-07-02 | 85 | Secondhand Dealer General License Fee |
2560095 | RENEWAL | INVOICED | 2017-02-23 | 110 | Cigarette Retail Dealer Renewal Fee |
2345905 | PETROL-19 | INVOICED | 2016-05-13 | 160 | PETROL PUMP BLEND |
2217413 | PETROL-19 | INVOICED | 2015-11-17 | 160 | PETROL PUMP BLEND |
2180761 | OL VIO | INVOICED | 2015-10-01 | 125 | OL - Other Violation |
2174064 | OL VIO | CREDITED | 2015-09-21 | 125 | OL - Other Violation |
2174063 | CL VIO | CREDITED | 2015-09-21 | 175 | CL - Consumer Law Violation |
1946593 | TP VIO | INVOICED | 2015-01-22 | 750 | TP - Tobacco Fine Violation |
1879315 | RENEWAL | INVOICED | 2014-11-11 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-09-14 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2015-09-14 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2015-01-15 | Pleaded | SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State