Search icon

PETRO INC.

Company Details

Name: PETRO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1975 (50 years ago)
Entity Number: 359297
ZIP code: 12205
County: New York
Place of Formation: Delaware
Principal Address: 9 W BROAD ST, STE 310, STAMFORD, CT, United States, 06902
Address: 1218 CENTRAL AVE SUITE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JEFFREY M WOOSNAM Chief Executive Officer 9 W BROAD ST, STE 310, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE SUITE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 9 W BROAD ST, STE 310, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address 9 W BROAD ST, STE 310, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2019-01-02 2025-01-02 Address 1218 CENTRAL AVE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-01-02 2021-01-04 Address 9 W BROAD ST, STE 310, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2017-09-28 2019-01-02 Address 1218 CENTRAL AVE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006280 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230113003245 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210104062464 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060745 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170928000196 2017-09-28 CERTIFICATE OF MERGER 2017-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State