Search icon

BEST PRICE OIL CORP.

Company Details

Name: BEST PRICE OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2008 (17 years ago)
Entity Number: 3708693
ZIP code: 10474
County: Westchester
Place of Formation: New York
Address: 304 WHITTIER STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEST PRICE OIL CORP. DOS Process Agent 304 WHITTIER STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
ROBERT BRADLEY Chief Executive Officer 304 WHITTIER STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2019-07-12 2020-08-12 Address 304 WHITTIER STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2014-08-27 2019-07-12 Address 222 W. PLUMSTEAD AVENUE, LANDSDOWN, PA, 19050, USA (Type of address: Chief Executive Officer)
2014-08-27 2019-07-12 Address 9 MITCHELL PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2014-08-27 2019-07-12 Address 9 MITCHELL PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2010-10-04 2014-08-27 Address 64 HIGHLAND AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200812060208 2020-08-12 BIENNIAL STATEMENT 2020-08-01
190712060940 2019-07-12 BIENNIAL STATEMENT 2018-08-01
140827006280 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120820002732 2012-08-20 BIENNIAL STATEMENT 2012-08-01
101004002002 2010-10-04 BIENNIAL STATEMENT 2010-08-01

Court Cases

Court Case Summary

Filing Date:
2014-10-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ISOBUNKERS, LLC
Party Role:
Plaintiff
Party Name:
BEST PRICE OIL CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State