DATTILO PETROLEUM, INC.

Name: | DATTILO PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1983 (42 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 407, THIELLS, NY, United States, 10984 |
Name | Role | Address |
---|---|---|
MICHAEL A. DATTILO | Chief Executive Officer | PO BOX 407, THIELLS, NY, United States, 10984 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State