Search icon

262 PETROLEUM INC.

Company Details

Name: 262 PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2009 (16 years ago)
Entity Number: 3770282
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 262-12 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004
Principal Address: 262-12 HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

Contact Details

Phone +1 718-347-0629

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEMIS YETIM Chief Executive Officer 262-12 HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262-12 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

Licenses

Number Status Type Date End date
1310665-DCA Inactive Business 2009-03-05 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
110218002762 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090203000342 2009-02-03 CERTIFICATE OF INCORPORATION 2009-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2376333 TO VIO CREDITED 2016-06-30 750 'TO - Tobacco Other
2376332 TO VIO CREDITED 2016-06-30 750 'TO - Tobacco Other
2238504 RENEWAL INVOICED 2015-12-21 110 Cigarette Retail Dealer Renewal Fee
2176526 PETROL-32 INVOICED 2015-09-24 40 PETROL PUMP DIESEL
2176525 PETROL-19 INVOICED 2015-09-24 320 PETROL PUMP BLEND
1788945 OL VIO INVOICED 2014-09-24 250 OL - Other Violation
1760948 LATE INVOICED 2014-08-15 100 Scale Late Fee
1756773 OL VIO INVOICED 2014-08-11 3000 OL - Other Violation
1573198 PETROL-19 INVOICED 2014-01-24 320 PETROL PUMP BLEND
1573199 PETROL-32 INVOICED 2014-01-24 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-08-06 Pleaded SELLING FLAVORED TOBACCO PRODUCT 4 4 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State