Search icon

AGWAY PETROLEUM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AGWAY PETROLEUM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1971 (54 years ago)
Date of dissolution: 30 Sep 1998
Entity Number: 318584
ZIP code: 13221
County: Onondaga
Place of Formation: Delaware
Address: LEGAL DEPARTMENT, P.O. BOX 4933, SYRACUSE, NY, United States, 13221
Principal Address: 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONALD P CARDARELLI Chief Executive Officer 333 BUTTERNUT DR, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LEGAL DEPARTMENT, P.O. BOX 4933, SYRACUSE, NY, United States, 13221

History

Start date End date Type Value
1992-11-18 1997-11-13 Address 333 BUTTERNUT DRIVE, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
1983-10-27 1993-11-10 Address PO BOX 4933, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
1971-11-26 1983-10-27 Address 333 BUTTERNUT DRIVE, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150813059 2015-08-13 ASSUMED NAME LLC INITIAL FILING 2015-08-13
980930000598 1998-09-30 CERTIFICATE OF TERMINATION 1998-09-30
971113002354 1997-11-13 BIENNIAL STATEMENT 1997-11-01
931110002050 1993-11-10 BIENNIAL STATEMENT 1993-11-01
921118002501 1992-11-18 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-04-21
Type:
Referral
Address:
5871 BUTTERNUT DR., E. SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-07-01
Type:
Planned
Address:
PORT OF ALBANY, ALBANY, NY, 12202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-19
Type:
Accident
Address:
145 STONYTOWN RD, Plandome, NY, 11030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-07-21
Type:
Accident
Address:
351 DUFFY AVENUE, Hicksville, NY, 11802
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-12-22
Type:
FollowUp
Address:
RIVER ROAD, Brewerton, NY, 13029
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-09-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HYSICK
Party Role:
Plaintiff
Party Name:
AGWAY PETROLEUM CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-10-07
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Role:
Plaintiff
Party Name:
AGWAY PETROLEUM CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-09-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
ATLANTIC STATES
Party Role:
Plaintiff
Party Name:
AGWAY PETROLEUM CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State