CENTURY PETROLEUM LTD.

Name: | CENTURY PETROLEUM LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1977 (48 years ago) |
Entity Number: | 456600 |
ZIP code: | 11735 |
County: | Kings |
Place of Formation: | New York |
Address: | 147 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 147 GAZZA BLVD., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J ROONEY | Chief Executive Officer | 147 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
CENTURY PETROLEUM LTD. | DOS Process Agent | 147 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2025-03-12 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2025-02-25 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2024-11-19 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2024-11-11 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115001612 | 2023-11-15 | BIENNIAL STATEMENT | 2023-11-01 |
191101060336 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006845 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006670 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006581 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1765851 | COMPT-70 | INVOICED | 2014-08-22 | 0 | NO FEE COMPT CHECK |
1726322 | WM VIO | INVOICED | 2014-07-11 | 50 | WM - W&M Violation |
342393 | CNV_SI | INVOICED | 2012-09-26 | 100 | SI - Certificate of Inspection fee (scales) |
342389 | CNV_SI | INVOICED | 2012-09-25 | 200 | SI - Certificate of Inspection fee (scales) |
332470 | CNV_SI | INVOICED | 2012-04-16 | 200 | SI - Certificate of Inspection fee (scales) |
332471 | CNV_SI | INVOICED | 2012-04-16 | 100 | SI - Certificate of Inspection fee (scales) |
334617 | CNV_SI | INVOICED | 2012-03-29 | 200 | SI - Certificate of Inspection fee (scales) |
333444 | CNV_SI | INVOICED | 2012-03-21 | 100 | SI - Certificate of Inspection fee (scales) |
333425 | CNV_SI | INVOICED | 2012-03-12 | 200 | SI - Certificate of Inspection fee (scales) |
328998 | CNV_SI | INVOICED | 2011-06-22 | 200 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-04-25 | Pleaded | SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. | 2 | No data | No data | No data |
2025-01-06 | Pleaded | VEHICLE SUBMITTED FOR INSP. | 1 | No data | No data | No data |
2014-07-08 | Pleaded | FAILED TO SUBMIT TRUCK FOR INSPECTION | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State