Search icon

DATTILO PETROLEUM, INC.

Company Details

Name: DATTILO PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1983 (41 years ago)
Entity Number: 880336
ZIP code: 10984
County: Rockland
Place of Formation: New York
Principal Address: 1525 BOSTON POST ROAD, WESTBROOK, CT, United States, 06498
Address: PO BOX 407, THIELLS, NY, United States, 10984

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 407, THIELLS, NY, United States, 10984

Chief Executive Officer

Name Role Address
MICHAEL A. DATTILO Chief Executive Officer PO BOX 407, THIELLS, NY, United States, 10984

History

Start date End date Type Value
2023-12-01 2023-12-01 Address PO BOX 407, THIELLS, NY, 10984, USA (Type of address: Chief Executive Officer)
2022-01-25 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-01-24 2022-01-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-01-10 2022-01-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-06-16 2023-12-01 Address PO BOX 407, THIELLS, NY, 10984, USA (Type of address: Chief Executive Officer)
2020-05-28 2023-12-01 Address PO BOX 407, THIELLS, NY, 10984, USA (Type of address: Service of Process)
2014-01-29 2020-05-28 Address 50A S MAIN ST, STE 300, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2014-01-29 2021-06-16 Address 50A S MAIN ST, STE 300, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2008-01-04 2014-01-29 Address 50A S MAIN STREET / SUITE 300, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2008-01-04 2014-01-29 Address 50A S MAIN STREET / SUITE 300, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231201042339 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220123000213 2022-01-23 BIENNIAL STATEMENT 2022-01-23
210616060535 2021-06-16 BIENNIAL STATEMENT 2019-12-01
200528000792 2020-05-28 CERTIFICATE OF CHANGE 2020-05-28
181115006063 2018-11-15 BIENNIAL STATEMENT 2017-12-01
140129002080 2014-01-29 BIENNIAL STATEMENT 2013-12-01
120112002455 2012-01-12 BIENNIAL STATEMENT 2011-12-01
080104003170 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060214002273 2006-02-14 BIENNIAL STATEMENT 2005-12-01
040914000217 2004-09-14 CERTIFICATE OF CHANGE 2004-09-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
106597 WH VIO INVOICED 2008-08-06 700 WH - W&M Hearable Violation
303890 CNV_SI INVOICED 2008-06-02 40 SI - Certificate of Inspection fee (scales)
107676 WS VIO INVOICED 2008-04-14 72 WS - W&H Non-Hearable Violation
106962 WH VIO INVOICED 2008-03-28 800 WH - W&M Hearable Violation
107590 WS VIO INVOICED 2008-03-03 120 WS - W&H Non-Hearable Violation
93249 WS VIO INVOICED 2008-01-30 100 WS - W&H Non-Hearable Violation
298417 CNV_SI INVOICED 2008-01-23 160 SI - Certificate of Inspection fee (scales)
92768 WH VIO INVOICED 2008-01-08 400 WH - W&M Hearable Violation
294199 CNV_SI INVOICED 2007-10-25 160 SI - Certificate of Inspection fee (scales)
78134 WS VIO INVOICED 2007-03-09 70 WS - W&H Non-Hearable Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503070 Other Statutory Actions 2005-03-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-03-21
Termination Date 2005-10-31
Pretrial Conference Date 2005-05-13
Section 2801
Status Terminated

Parties

Name R & M AUTO SERVICE CENTER, INC
Role Plaintiff
Name DATTILO PETROLEUM, INC.
Role Defendant
0711109 Franchise 2007-12-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-07
Termination Date 2009-11-24
Date Issue Joined 2008-05-08
Pretrial Conference Date 2008-09-17
Section 2801
Status Terminated

Parties

Name R&M AUTO SERVICE CENTER,
Role Plaintiff
Name DATTILO PETROLEUM, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State