Search icon

SARCO PETROLEUM LLC

Company Details

Name: SARCO PETROLEUM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2009 (16 years ago)
Entity Number: 3858634
ZIP code: 10470
County: Nassau
Place of Formation: New York
Address: 1 EAST 233RD ST, NEW YORK, NY, United States, 10470

Contact Details

Phone +1 718-654-2288

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 EAST 233RD ST, NEW YORK, NY, United States, 10470

Licenses

Number Status Type Date End date
1340958-DCA Inactive Business 2009-12-15 2014-12-31

History

Start date End date Type Value
2009-09-22 2011-10-04 Address 43 GREAT OAK ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002179 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111004002595 2011-10-04 BIENNIAL STATEMENT 2011-09-01
100115000757 2010-01-15 CERTIFICATE OF PUBLICATION 2010-01-15
090922000195 2009-09-22 ARTICLES OF ORGANIZATION 2009-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1499369 PETROL-19 INVOICED 2013-11-06 80 PETROL PUMP BLEND
352269 CNV_SI INVOICED 2013-08-19 480 SI - Certificate of Inspection fee (scales)
219702 TP VIO INVOICED 2013-05-28 500 TP - Tobacco Fine Violation
219703 APPEAL INVOICED 2013-05-24 25 Appeal Filing Fee
219705 SS VIO INVOICED 2013-05-09 50 SS - State Surcharge (Tobacco)
219704 TS VIO INVOICED 2013-05-09 1500 TS - State Fines (Tobacco)
195812 TP VIO INVOICED 2012-12-26 750 TP - Tobacco Fine Violation
195810 TS VIO INVOICED 2012-12-26 750 TS - State Fines (Tobacco)
195811 SS VIO INVOICED 2012-12-26 50 SS - State Surcharge (Tobacco)
1011817 RENEWAL INVOICED 2012-10-10 110 CRD Renewal Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State