Search icon

DATTILO PETROLEUM, INC.

Company claim

Is this your business?

Get access!

Company Details

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

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)

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

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

Court Case Summary

Filing Date:
2007-12-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Franchise

Parties

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

Court Case Summary

Filing Date:
2005-03-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State