Search icon

SINGH & SONS PETROLEUM INC.

Company Details

Name: SINGH & SONS PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2007 (18 years ago)
Entity Number: 3580506
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 81-02 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416
Principal Address: 81-02 ATLANTIC AVE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-296-2470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81-02 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
DEVINDER SINGH Chief Executive Officer 117-07 95TH AVE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1274927-DCA Inactive Business 2007-12-28 2019-12-31

History

Start date End date Type Value
2009-10-19 2011-10-27 Address 117-07 95TH AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131106002206 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111027002531 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091019002666 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071016000046 2007-10-16 CERTIFICATE OF INCORPORATION 2007-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2786242 PETROL-19 INVOICED 2018-05-03 240 PETROL PUMP BLEND
2786243 PETROL-32 INVOICED 2018-05-03 80 PETROL PUMP DIESEL
2713464 RENEWAL INVOICED 2017-12-20 110 Cigarette Retail Dealer Renewal Fee
2573598 PETROL-32 INVOICED 2017-03-10 80 PETROL PUMP DIESEL
2573597 PETROL-19 INVOICED 2017-03-10 240 PETROL PUMP BLEND
2383817 TP VIO INVOICED 2016-07-14 750 TP - Tobacco Fine Violation
2335519 PETROL-19 INVOICED 2016-04-28 240 PETROL PUMP BLEND
2335520 PETROL-32 INVOICED 2016-04-28 80 PETROL PUMP DIESEL
2211722 RENEWAL INVOICED 2015-11-06 110 Cigarette Retail Dealer Renewal Fee
1920111 LICENSEDOC15 INVOICED 2014-12-19 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-23 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State