Search icon

PETR-ALL PETROLEUM CONSULTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PETR-ALL PETROLEUM CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1975 (50 years ago)
Date of dissolution: 28 Dec 2018
Entity Number: 381894
ZIP code: 13212
County: Tompkins
Place of Formation: New York
Address: 7401 ROUND POND ROAD, SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7401 ROUND POND ROAD, SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
PATRICIA A. BORER Chief Executive Officer 7401 ROUND POND ROAD, SYRACUSE, NY, United States, 13212

Form 5500 Series

Employer Identification Number (EIN):
161055007
Plan Year:
2018
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-10 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1993-12-01 2016-07-29 Address 6567 KINNE ROAD, DEWITT, NY, 13214, 0046, USA (Type of address: Principal Executive Office)
1992-11-06 2016-07-29 Address PO BOX 46, DEWITT, NY, 13214, 0046, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-12-01 Address PO BOX 46, DEWITT, NY, 13214, 0046, USA (Type of address: Principal Executive Office)
1992-11-06 2016-06-20 Address 6567 KINNE RD, DEWITT, NY, 13214, 0046, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181228000525 2018-12-28 CERTIFICATE OF MERGER 2018-12-28
160729006149 2016-07-29 BIENNIAL STATEMENT 2015-10-01
160620000432 2016-06-20 CERTIFICATE OF CHANGE 2016-06-20
131023002361 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111017003218 2011-10-17 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State