Search icon

THROGS NECK PETRO LLC

Company Details

Name: THROGS NECK PETRO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2006 (18 years ago)
Entity Number: 3417804
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 914-699-9500

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122481 No data Alcohol sale 2023-07-31 2023-07-31 2026-07-31 4147 THROGS NECK EXPWY, BRONX, New York, 10465 Grocery Store
2072570-1-DCA Active Business 2018-06-05 No data 2023-11-30 No data No data
1273872-DCA Active Business 2007-12-06 No data 2024-12-31 No data No data

History

Start date End date Type Value
2023-10-10 2024-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-27 2023-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-10-03 2023-08-27 Address 555 SOUTH COLUMBUS AVE, SUITE 201, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2010-02-26 2017-10-03 Address 767 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2006-09-27 2010-02-26 Address 89 EDISON AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905000104 2024-09-05 BIENNIAL STATEMENT 2024-09-05
231010003484 2023-10-10 BIENNIAL STATEMENT 2022-09-01
230827000067 2023-08-24 CERTIFICATE OF CHANGE BY ENTITY 2023-08-24
200909060592 2020-09-09 BIENNIAL STATEMENT 2020-09-01
171003002018 2017-10-03 BIENNIAL STATEMENT 2016-09-01
100226000753 2010-02-26 CERTIFICATE OF CHANGE 2010-02-26
070420000899 2007-04-20 CERTIFICATE OF PUBLICATION 2007-04-20
060927000667 2006-09-27 ARTICLES OF ORGANIZATION 2006-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 No data 4147 THROGGS NECK EXPY, Bronx, BRONX, NY, 10465 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-01 No data 4147 THROGGS NECK EXPY, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-13 No data 4147 THROGGS NECK EXPRESSWAY, Bronx, BRONX, NY, 10465 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-13 No data 4147 THROGGS NECK EXPY, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-27 No data 4147 THROGGS NECK EXPY, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-02 No data 4147 THROGGS NECK EXPY, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-29 No data 4147 THROGGS NECK EXPY, Bronx, BRONX, NY, 10465 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-21 No data 4147 THROGGS NECK EXPY, Bronx, BRONX, NY, 10465 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-12 No data 4147 THROGGS NECK EXPY, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-22 No data 4147 THROGGS NECK EXPY, Bronx, BRONX, NY, 10465 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645312 PETROL-19 INVOICED 2023-05-12 240 PETROL PUMP BLEND
3546371 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3540005 TS VIO INVOICED 2022-10-20 1125 TS - State Fines (Tobacco)
3540046 TO VIO INVOICED 2022-10-20 500 'TO - Tobacco Other
3540004 SS VIO INVOICED 2022-10-20 250 SS - State Surcharge (Tobacco)
3443897 DCA-SUS CREDITED 2022-05-03 240 Suspense Account
3442034 PETROL-19 INVOICED 2022-04-27 240 PETROL PUMP BLEND
3386213 PETROL-19 INVOICED 2021-11-01 80 PETROL PUMP BLEND
3371508 RENEWAL INVOICED 2021-09-20 200 Electronic Cigarette Dealer Renewal
3282175 PETROL-19 INVOICED 2021-01-12 240 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-13 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2022-10-13 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2019-10-11 Pleaded PUMP WAS NOT MAINTAINED IN PROPER OPERATING CONDITION WHILE IN SERVICE. AT TIME OF INSPECTION, PUMPS WERE FOUND TO PRODUCE NEGATIVE RESULTS ON A 5 GALLON TEST. See HB 44 1.10 (UR.4.1). 1 1 No data No data
2017-10-02 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
2016-06-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2014-04-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State