Search icon

PRIME PETROLEUM CORP.

Company Details

Name: PRIME PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1978 (47 years ago)
Date of dissolution: 22 Jan 2018
Entity Number: 521569
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 9 MURRAY ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MURRAY ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
CHRISTOPHER PERILLO Chief Executive Officer 9 MURRAY ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2004-12-09 2006-10-20 Address 9 MURRAY ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-02-22 2004-12-09 Address 9 MURRAY ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1978-11-15 1995-02-22 Address PO BOX 587, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180122000071 2018-01-22 CERTIFICATE OF DISSOLUTION 2018-01-22
20151229038 2015-12-29 ASSUMED NAME CORP INITIAL FILING 2015-12-29
141106006423 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121212002069 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101117002703 2010-11-17 BIENNIAL STATEMENT 2010-11-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 249-4112
Add Date:
2003-06-06
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State