Search icon

SOCO PETRO LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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