Search icon

GRAND PETROLEUM LLC

Company Details

Name: GRAND PETROLEUM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2008 (16 years ago)
Entity Number: 3706123
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
617519 No data Retail grocery store No data No data No data 1049 GRAND ST, BROOKLYN, NY, 11211 No data
0081-21-109391 No data Alcohol sale 2024-04-04 2024-04-04 2027-03-31 1049 GRAND ST, BROOKLYN, NY, 11211 Grocery Store
1304127-DCA Active Business 2008-11-13 No data 2023-12-31 No data No data

History

Start date End date Type Value
2023-10-09 2024-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-27 2023-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-09-10 2023-08-27 Address 555 SOUTH COLUMBUS AVE, STE 201, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2008-08-07 2012-09-10 Address 555 SOUTH COLUMBUS AVE STE 201, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806004325 2024-08-06 BIENNIAL STATEMENT 2024-08-06
231009001442 2023-10-09 BIENNIAL STATEMENT 2022-08-01
230827000014 2023-08-24 CERTIFICATE OF CHANGE BY ENTITY 2023-08-24
200807060021 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180808006563 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160812006234 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140808006102 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120910002212 2012-09-10 BIENNIAL STATEMENT 2012-08-01
100831002083 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080807000601 2008-08-07 ARTICLES OF ORGANIZATION 2008-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 1049 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-28 No data 1049 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-25 No data 1049 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-15 No data 1049 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-05 BP 1049 GRAND ST, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2022-06-29 No data 1049 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-01 No data 1049 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-20 No data 1049 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-13 No data 1049 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-09 No data 1049 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued 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
3656788 PETROL-19 INVOICED 2023-06-14 40 PETROL PUMP BLEND
3587566 PETROL-19 INVOICED 2023-01-25 440 PETROL PUMP BLEND
3587567 PETROL-32 INVOICED 2023-01-25 80 PETROL PUMP DIESEL
3523400 PETROL-32 INVOICED 2022-09-15 80 PETROL PUMP DIESEL
3523399 PETROL-19 INVOICED 2022-09-15 480 PETROL PUMP BLEND
3394497 RENEWAL INVOICED 2021-12-09 200 Tobacco Retail Dealer Renewal Fee
3374661 PETROL-32 INVOICED 2021-10-01 20 PETROL PUMP DIESEL
3362222 PETROL-32 INVOICED 2021-08-20 20 PETROL PUMP DIESEL
3316917 PETROL-19 INVOICED 2021-04-09 480 PETROL PUMP BLEND
3316918 PETROL-32 INVOICED 2021-04-09 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-24 No data PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 No data 1 1
2015-01-26 Pleaded SHORT MEASURE ON PUMP 1 1 No data No data
2014-12-02 Pleaded NUMBER OF SIGNS EXCEED NUMBER OF STREETS 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State