Name: | SOCO PETRO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2011 (14 years ago) |
Entity Number: | 4078635 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
552484 | Retail grocery store | No data | No data | No data | 767 S COLUMBUS AVE, MOUNT VERNON, NY, 10550 | No data |
0081-21-100320 | Alcohol sale | 2024-02-27 | 2024-02-27 | 2027-02-28 | 767 SO COLUMBUS AVE, MOUNT VERNON, New York, 10550 | Grocery Store |
0081-23-102897 | Alcohol sale | 2023-08-14 | 2023-08-14 | 2026-07-31 | 3500 CONNER ST, BRONX, New York, 10475 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-11 | 2023-08-27 | Address | 555 SOUTH COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
2023-04-26 | 2023-05-11 | Address | 555 SOUTH COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
2013-05-16 | 2023-04-26 | Address | 555 SOUTH COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
2011-04-07 | 2013-05-16 | Address | 767 SOUTH COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230827000051 | 2023-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-24 |
230511001252 | 2023-05-10 | CERTIFICATE OF PUBLICATION | 2023-05-10 |
230426002520 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210405062409 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190408060472 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
170410006212 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
130516006141 | 2013-05-16 | BIENNIAL STATEMENT | 2013-04-01 |
110407000674 | 2011-04-07 | ARTICLES OF ORGANIZATION | 2011-04-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-10-17 | BP | 767 S COLUMBUS AVE, MOUNT VERNON, Westchester, NY, 10550 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-12-02 | No data | 3500 CONNER ST, Bronx, BRONX, NY, 10475 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-07-21 | BP | 767 S COLUMBUS AVE, MOUNT VERNON, Westchester, NY, 10550 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-06-02 | No data | 3500 CONNER ST, Bronx, BRONX, NY, 10475 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3452601 | PETROL-19 | INVOICED | 2022-06-02 | 320 | PETROL PUMP BLEND |
3452602 | PETROL-32 | INVOICED | 2022-06-02 | 80 | PETROL PUMP DIESEL |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State