Search icon

1099 HORSEBLOCK PETROLEUM LLC

Company Details

Name: 1099 HORSEBLOCK PETROLEUM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2012 (12 years ago)
Entity Number: 4292619
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KIZJ0XUQV6N774 4292619 US-NY GENERAL ACTIVE 2012-09-06

Addresses

Legal C/O Corporate Service Company, 80 State Street, Albany, US-NY, US, 12207-2543
Headquarters 555 South Columbus Avenue, Suite 201, Mount Vernon, US-NY, US, 10550

Registration details

Registration Date 2014-12-06
Last Update 2024-01-23
Status ISSUED
Next Renewal 2025-01-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4292619

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
709828 Retail grocery store No data No data No data 1099 HORSEBLOCK RD., FARMINGVILLE, NY, 11738 No data
0081-22-126143 Alcohol sale 2022-04-14 2022-04-14 2025-04-30 1099 HORSEBLOCK RD, FARMINGVILLE, New York, 11738 Grocery Store

History

Start date End date Type Value
2023-08-23 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-22 2023-08-23 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2012-09-06 2021-02-22 Address 555 SOUTH COLUMBUS AVENUE, SUITE 201, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000132 2024-09-02 BIENNIAL STATEMENT 2024-09-02
230823000624 2023-08-22 CERTIFICATE OF CHANGE BY ENTITY 2023-08-22
221018000959 2022-10-18 BIENNIAL STATEMENT 2022-09-01
210222060559 2021-02-22 BIENNIAL STATEMENT 2020-09-01
180924006228 2018-09-24 BIENNIAL STATEMENT 2018-09-01
160908006290 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140919006391 2014-09-19 BIENNIAL STATEMENT 2014-09-01
121211000809 2012-12-11 CERTIFICATE OF PUBLICATION 2012-12-11
120906000861 2012-09-06 ARTICLES OF ORGANIZATION 2012-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-07 1099 HORSEBLOCK PETROLE 1099 HORSEBLOCK RD., FARMINGVILLE, Suffolk, NY, 11738 A Food Inspection Department of Agriculture and Markets No data

Date of last update: 19 Feb 2025

Sources: New York Secretary of State