Search icon

GALE OIL CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
DIANE E MCCOY Chief Executive Officer 188-14 TIOGA DRIVE, ST. ALBANS, NY, United States, 11412

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188-14 TIOGA DRIVE, ST. ALBANS, NY, United States, 11412

History

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)

Filings

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

Fine And Fees

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)

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 525-8900
Add Date:
2002-11-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State