Name: | ALVIN PETROLEUM SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1972 (53 years ago) |
Entity Number: | 326515 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 65-50 Fresh Meadow Lane, Flushing, NY, United States, 11365 |
Principal Address: | 65-50 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365 |
Contact Details
Phone +1 718-461-5400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65-50 Fresh Meadow Lane, Flushing, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
MICHAEL PASKOFF | Chief Executive Officer | 65-50 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1350629-DCA | Active | Business | 2010-04-16 | 2024-02-28 |
0762369-DCA | Inactive | Business | 1997-03-20 | 2005-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q022025149A35 | 2025-05-29 | 2025-06-30 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | FLUSHING AVENUE, QUEENS, FROM STREET TROUTMAN STREET TO STREET WOODWARD AVENUE |
Q042025149A18 | 2025-05-29 | 2025-06-30 | REPAIR SIDEWALK | METROPOLITAN AVENUE, QUEENS, FROM STREET LONG ISLAND RAILROAD TO STREET TROUTMAN STREET |
Q022025149A33 | 2025-05-29 | 2025-06-30 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | METROPOLITAN AVENUE, QUEENS, FROM STREET LONG ISLAND RAILROAD TO STREET TROUTMAN STREET |
Q022025149A34 | 2025-05-29 | 2025-06-30 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | TROUTMAN STREET, QUEENS, FROM STREET FLUSHING AVENUE TO STREET METROPOLITAN AVENUE |
Q042025149A19 | 2025-05-29 | 2025-06-30 | REPAIR SIDEWALK | TROUTMAN STREET, QUEENS, FROM STREET FLUSHING AVENUE TO STREET METROPOLITAN AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-05 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-29 | 2024-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-15 | 2024-03-15 | Address | 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365, 2098, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227000221 | 2024-12-26 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-12-26 |
240315000224 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
230414004354 | 2023-04-14 | BIENNIAL STATEMENT | 2022-03-01 |
20130507044 | 2013-05-07 | ASSUMED NAME CORP INITIAL FILING | 2013-05-07 |
040305002282 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3593149 | RENEWAL | INVOICED | 2023-02-03 | 60 | Scale Dealer Repairer License Renewal Fee |
3409376 | RENEWAL | INVOICED | 2022-01-24 | 60 | Scale Dealer Repairer License Renewal Fee |
3317921 | RENEWAL | INVOICED | 2021-04-14 | 60 | Scale Dealer Repairer License Renewal Fee |
3143438 | RENEWAL | INVOICED | 2020-01-13 | 60 | Scale Dealer Repairer License Renewal Fee |
2956370 | RENEWAL | INVOICED | 2019-01-02 | 60 | Scale Dealer Repairer License Renewal Fee |
2733956 | RENEWAL | INVOICED | 2018-01-25 | 60 | Scale Dealer Repairer License Renewal Fee |
2527227 | RENEWAL | INVOICED | 2017-01-05 | 60 | Scale Dealer Repairer License Renewal Fee |
2272118 | RENEWAL | INVOICED | 2016-02-04 | 60 | Scale Dealer Repairer License Renewal Fee |
1988549 | RENEWAL | INVOICED | 2015-02-18 | 60 | Scale Dealer Repairer License Renewal Fee |
1580975 | RENEWAL | INVOICED | 2014-01-31 | 60 | Scale Dealer Repairer License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State