Search icon

PT PETRO CORP.

Headquarter

Company Details

Name: PT PETRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1977 (48 years ago)
Entity Number: 454279
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VADIM GLUZMAN Chief Executive Officer 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Links between entities

Type:
Headquarter of
Company Number:
000025464
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0160809
State:
CONNECTICUT

History

Start date End date Type Value
2022-06-25 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-30 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-31 2002-08-02 Address 125 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-7256 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20170914027 2017-09-14 ASSUMED NAME CORP INITIAL FILING 2017-09-14
020802002438 2002-08-02 BIENNIAL STATEMENT 2001-11-01
020131000303 2002-01-31 CERTIFICATE OF CHANGE 2002-01-31
C113524-2 1990-03-02 CERTIFICATE OF AMENDMENT 1990-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
77705 WH VIO INVOICED 2006-08-02 400 WH - W&M Hearable Violation
269707 CNV_SI INVOICED 2004-05-04 160 SI - Certificate of Inspection fee (scales)
269289 CNV_SI INVOICED 2004-04-06 240 SI - Certificate of Inspection fee (scales)
269263 CNV_SI INVOICED 2004-03-15 240 SI - Certificate of Inspection fee (scales)
260736 CNV_SI INVOICED 2003-04-24 240 SI - Certificate of Inspection fee (scales)
367207 CNV_SI INVOICED 1998-02-02 240 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2007-10-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
PT PETRO CORP.
Party Role:
Defendant
Party Name:
HABIB
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State