-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11720
›
-
PETRO MART CORP.
Company Details
Name: |
PETRO MART CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
08 Jun 2016 (9 years ago)
|
Entity Number: |
4959444 |
ZIP code: |
11720
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
2117 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
HUSAMETTIN AKKAYA
|
Chief Executive Officer
|
2117 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2117 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0081-22-127318
|
Alcohol sale
|
2022-07-19
|
2022-07-19
|
2025-08-31
|
2117 MIDDLE COUNTRY RD, CENTEREACH, New York, 11720
|
Grocery Store
|
History
Start date |
End date |
Type |
Value |
2016-06-08
|
2024-10-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180606006332
|
2018-06-06
|
BIENNIAL STATEMENT
|
2018-06-01
|
160608000125
|
2016-06-08
|
CERTIFICATE OF INCORPORATION
|
2016-06-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2406313
|
Fair Labor Standards Act
|
2024-09-09
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
200000
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2024-09-09
|
Termination Date |
1900-01-01
|
Section |
0201
|
Sub Section |
DO
|
Status |
Pending
|
Parties
Name |
YURDUSEN
|
Role |
Plaintiff
|
|
Name |
PETRO MART CORP.
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State