Search icon

SUN CONURE PETROLEUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUN CONURE PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325253
ZIP code: 12472
County: Ulster
Place of Formation: New York
Address: 1149 ROUTE 32, ROSENDALE, NY, United States, 12472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN WORDEN Chief Executive Officer 1149 ROUTE 32, ROSENDALE, NY, United States, 12472

DOS Process Agent

Name Role Address
SUN CONURE PETROLEUM, INC. DOS Process Agent 1149 ROUTE 32, ROSENDALE, NY, United States, 12472

Licenses

Number Type Date Last renew date End date Address Description
701993 Retail grocery store No data No data No data 3577 MAIN STREET, STONE RIDGE, NY, 12484 No data
0081-21-200260 Alcohol sale 2024-04-22 2024-04-22 2027-05-31 3577 MAIN ST, STONE RIDGE, New York, 12484 Grocery Store
0100-24-203213 Alcohol sale 2024-02-08 2024-02-08 2027-01-31 9014 RTE 28, PINE HILL, New York, 12465 Liquor Store

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1149 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer)
2021-01-05 2024-02-01 Address 1149 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Service of Process)
2012-03-28 2021-01-05 Address 1149 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Service of Process)
2012-03-28 2024-02-01 Address 1149 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer)
2008-02-15 2012-03-28 Address 7 JOHNSTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201036965 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221115002256 2022-11-15 BIENNIAL STATEMENT 2022-02-01
210105061284 2021-01-05 BIENNIAL STATEMENT 2020-02-01
140401002464 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120328002879 2012-03-28 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State