Search icon

RSS PETROLEUM INC

Company Details

Name: RSS PETROLEUM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2011 (14 years ago)
Date of dissolution: 13 Aug 2014
Entity Number: 4102145
ZIP code: 10469
County: Richmond
Place of Formation: New York
Address: 25-58 PAULDING AVENUE, BRONX, NY, United States, 10469
Principal Address: 425 VANDERBILT AVE, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIRMAL SINGH DOS Process Agent 25-58 PAULDING AVENUE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
NIRMAL SINGH Chief Executive Officer 25-58 PAULDING AVENUE, BRONX, NY, United States, 10469

Filings

Filing Number Date Filed Type Effective Date
140813000740 2014-08-13 CERTIFICATE OF DISSOLUTION 2014-08-13
130710006348 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110602000914 2011-06-02 CERTIFICATE OF INCORPORATION 2011-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2067954 OL VIO INVOICED 2015-05-04 400 OL - Other Violation
1941277 WM VIO CREDITED 2015-01-15 400 WM - W&M Violation
1941276 OL VIO CREDITED 2015-01-15 10000 OL - Other Violation
1890273 WM VIO CREDITED 2014-11-21 200 WM - W&M Violation
1890279 WM VIO CREDITED 2014-11-21 200 WM - W&M Violation
1888967 PETROL-19 INVOICED 2014-11-20 160 PETROL PUMP BLEND
1888968 PETROL-32 INVOICED 2014-11-20 20 PETROL PUMP DIESEL
1541055 LATE INVOICED 2013-12-20 100 Scale Late Fee
1525594 PETROL-32 INVOICED 2013-12-06 20 PETROL PUMP DIESEL
1525593 PETROL-19 INVOICED 2013-12-06 40 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-18 Default Decision PUMP WAS NOT MAINTAINED IN PROPER OPERATING CONDITION WHILE IN SERVICE. AT TIME OF INSPECTION, PUMPS WERE FOUND TO PRODUCE NEGATIVE RESULTS ON A 5 GALLON TEST. See HB 44 1.10 (UR.4.1). 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State