Search icon

DALO PETROLEUM, INC.

Company Details

Name: DALO PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1975 (50 years ago)
Entity Number: 372095
ZIP code: 10984
County: Rockland
Place of Formation: New York
Principal Address: 1525 BOSTON POST RD, WESTBROOK, CT, United States, 06498
Address: PO BOX 407, THIELLS, NY, United States, 10984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. MICHAEL DATTILO Chief Executive Officer PO BOX 407, THIELLS, NY, United States, 10984

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 407, THIELLS, NY, United States, 10984

History

Start date End date Type Value
2007-06-14 2020-05-28 Address 50 SOUTH MAIN STREET, STE. 300, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2007-06-14 2021-06-16 Address 50 SO. MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2004-09-14 2007-06-14 Address 50A SOUTH MAIN STREET, STE. 300, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1995-05-10 2007-06-14 Address 53 SOUTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1995-05-10 2007-06-14 Address 53 SO. MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210616060539 2021-06-16 BIENNIAL STATEMENT 2021-06-01
200528000793 2020-05-28 CERTIFICATE OF CHANGE 2020-05-28
181115006061 2018-11-15 BIENNIAL STATEMENT 2017-06-01
130621002199 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110711002968 2011-07-11 BIENNIAL STATEMENT 2011-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State