Name: | PALISADES FUEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2010 (15 years ago) |
Entity Number: | 3998580 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 1200, PO BOX 1200, OSSINING, NY, United States, 10562 |
Principal Address: | 68 S HIGHLAND AVE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE ENGLISH | Chief Executive Officer | 68 S HIGHLAND AVE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
PALISADES FUEL INC. | DOS Process Agent | PO BOX 1200, PO BOX 1200, OSSINING, NY, United States, 10562 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
740754 | Retail grocery store | No data | No data | No data | 34 BROADWAY, VALHALLA, NY, 10595 | No data |
715193 | Retail grocery store | No data | No data | No data | 197 S HIGHLAND AVE, OSSINING, NY, 10562 | No data |
552716 | Retail grocery store | No data | No data | No data | 1 BROADWAY, PLEASANTVILLE, NY, 10570 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-21 | 2020-09-02 | Address | PO BOX 1200, PO BOX 1200, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2014-09-30 | 2016-09-21 | Address | 68 SOUTH HIGHLAND AVENUE, PO BOX 1200, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2010-09-22 | 2014-09-30 | Address | 68 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902061208 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
181116006278 | 2018-11-16 | BIENNIAL STATEMENT | 2018-09-01 |
160921006050 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
140930006356 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
121004002412 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3450785 | PETROL-19 | INVOICED | 2022-05-26 | 400 | PETROL PUMP BLEND |
3450806 | PETROL-32 | INVOICED | 2022-05-26 | 40 | PETROL PUMP DIESEL |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-08-03 | Hearing Decision | BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING OF 89 OR GREATER DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. | 1 | No data | No data | 1 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State