Search icon

SPRAGUE OPERATING RESOURCES LLC

Company Details

Name: SPRAGUE OPERATING RESOURCES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2011 (13 years ago)
Entity Number: 4164267
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2018-11-02 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-11-02 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-11-10 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-10 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034670 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211109001576 2021-11-09 BIENNIAL STATEMENT 2021-11-09
191107060352 2019-11-07 BIENNIAL STATEMENT 2019-11-01
181102000365 2018-11-02 CERTIFICATE OF CHANGE 2018-11-02
171108006063 2017-11-08 BIENNIAL STATEMENT 2017-11-01
160223000008 2016-02-23 CERTIFICATE OF CHANGE 2016-02-23
151117006248 2015-11-17 BIENNIAL STATEMENT 2015-11-01
131204006032 2013-12-04 BIENNIAL STATEMENT 2013-11-01
120320000719 2012-03-20 CERTIFICATE OF PUBLICATION 2012-03-20
111110000342 2011-11-10 APPLICATION OF AUTHORITY 2011-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 1 BAY BOULEVARD, Outside NYC, LAWRENCE, NY, 11559 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-05 No data 1 BAY BOULEVARD, Outside NYC, LAWRENCE, NY, 11559 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-28 No data 1 BAY BOULEVARD, Outside NYC, LAWRENCE, NY, 11559 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-22 No data 1 BAY BOULEVARD, Outside NYC, LAWRENCE, NY, 11559 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-21 No data 1 BAY BOULEVARD, Outside NYC, LAWRENCE, NY, 11559 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-20 No data 1 BAY BOULEVARD, Outside NYC, LAWRENCE, NY, 11559 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-30 No data 1 BAY BOULEVARD, Outside NYC, LAWRENCE, NY, 11559 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-24 No data 1 BAY BOULEVARD, Outside NYC, LAWRENCE, NY, 11559 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-22 No data 1 BAY BOULEVARD, Outside NYC, LAWRENCE, NY, 11559 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-18 No data 1 BAY BOULEVARD, Outside NYC, LAWRENCE, NY, 11559 Pass 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
3668513 PETROL-22 INVOICED 2023-07-11 150 PETROL METER TYPE B
3666846 PETROL-22 INVOICED 2023-07-05 150 PETROL METER TYPE B
3662006 PETROL-22 INVOICED 2023-06-29 150 PETROL METER TYPE B
3661960 PETROL-22 INVOICED 2023-06-29 150 PETROL METER TYPE B
3659405 PETROL-22 INVOICED 2023-06-22 150 PETROL METER TYPE B
3658773 PETROL-22 INVOICED 2023-06-21 150 PETROL METER TYPE B
3658267 PETROL-22 INVOICED 2023-06-20 150 PETROL METER TYPE B
3658351 PETROL-22 INVOICED 2023-06-20 150 PETROL METER TYPE B
3651149 PETROL-22 INVOICED 2023-05-30 150 PETROL METER TYPE B
3649610 PETROL-22 INVOICED 2023-05-24 150 PETROL METER TYPE B

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-20 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data
2022-12-06 Pleaded THE RED PORTION OF A CONDEMNATION TAG ON PUMP HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 1 1 No data No data
2021-04-16 Hearing Decision THE RED PORTION OF A CONDEMNATION TAG ON PUMP HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 1 No data 1 No data
2018-04-16 Settlement (Pre-Hearing) REMOVE SEAL WITHOUT DCA NOTIFICATION 1 1 No data No data
2016-05-13 Pleaded THE RED PORTION OF A CONDEMNATION TAG ON PUMP HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 1 1 No data No data
2015-02-17 Pleaded REMOVE SEAL WITHOUT DCA NOTIFICATION 2 2 No data No data
2015-01-29 Pleaded SECURITY SEAL WAS REMOVED TO ALLOW FOR A REPAIR, BUT THE STATION FAILED TO FIRST NOTIFY DCA. 1 1 No data No data
2014-04-30 Pleaded FAILED TO SUBMIT TRUCK FOR INSPECTION 1 1 No data No data
2014-03-18 Pleaded FAILED TO SUBMIT TRUCK FOR INSPECTION 1 1 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State