Name: | GALE OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1980 (45 years ago) |
Entity Number: | 651982 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Address: | 188-14 TIOGA DRIVE, ST. ALBANS, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE E MCCOY | Chief Executive Officer | 188-14 TIOGA DRIVE, ST. ALBANS, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188-14 TIOGA DRIVE, ST. ALBANS, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-23 | 2008-08-25 | Address | 188-14 TIOG DRIVE, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process) |
2006-08-23 | 2008-08-25 | Address | 188-14 TLOGA DRIVE, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2006-08-23 | 2008-08-25 | Address | 188-14 TLOGA DRIVE, ST. ALBANS, NY, 11412, USA (Type of address: Principal Executive Office) |
1993-09-15 | 2006-08-23 | Address | 188-14 TIOGA DRIVE, ST. ALBANS, NY, 11412, USA (Type of address: Principal Executive Office) |
1993-09-15 | 2006-08-23 | Address | 188-14 TIOGA DRIVE, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120920002127 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
100913002062 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080825003001 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060823002098 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
040930002246 | 2004-09-30 | BIENNIAL STATEMENT | 2004-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1866759 | PETROL-21 | INVOICED | 2014-10-29 | 100 | PETROL METER TYPE A |
1704076 | PETROL-21 | INVOICED | 2014-06-11 | 100 | PETROL METER TYPE A |
1698748 | PETROL-21 | INVOICED | 2014-06-04 | 100 | PETROL METER TYPE A |
1488649 | PETROL-22 | INVOICED | 2013-11-02 | 150 | PETROL METER TYPE B |
340763 | CNV_SI | INVOICED | 2012-10-30 | 150 | SI - Certificate of Inspection fee (scales) |
335301 | CNV_SI | INVOICED | 2012-01-24 | 150 | SI - Certificate of Inspection fee (scales) |
322680 | CNV_SI | INVOICED | 2011-01-03 | 150 | SI - Certificate of Inspection fee (scales) |
317201 | CNV_SI | INVOICED | 2010-11-03 | 100 | SI - Certificate of Inspection fee (scales) |
317215 | CNV_SI | INVOICED | 2010-11-03 | 100 | SI - Certificate of Inspection fee (scales) |
320749 | CNV_SI | INVOICED | 2010-01-14 | 150 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State