Search icon

MADER PETROLEUM DISTRIBUTORS, INC.

Headquarter

Company Details

Name: MADER PETROLEUM DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1974 (51 years ago)
Entity Number: 353356
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 148 OLD MILL ROAD, GREENWICH, CT, United States, 06831
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM N.H. STRAIN Chief Executive Officer 148 OLD MILL RD, GREENWICH, CT, United States, 06831

Links between entities

Type:
Headquarter of
Company Number:
0916125
State:
CONNECTICUT

History

Start date End date Type Value
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-12-07 1998-11-03 Address 369 ROUND HILL ROAD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1986-03-06 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-06 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-5144 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5145 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130204002434 2013-02-04 BIENNIAL STATEMENT 2012-10-01
101123002588 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081002003020 2008-10-02 BIENNIAL STATEMENT 2008-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State