Search icon

PETROLLI ENTERPRISES, INC.

Company Details

Name: PETROLLI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1984 (41 years ago)
Entity Number: 897267
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 530 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12550
Principal Address: 238 MAHARAY LANE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES PETRO, JR. Chief Executive Officer P.O. BOX 928, VAILS GATE, NY, United States, 12584

DOS Process Agent

Name Role Address
C/O BLOOM & BLOOM DOS Process Agent 530 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12550

History

Start date End date Type Value
2025-02-05 2025-02-05 Address P.O. BOX 928, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer)
1998-02-02 2025-02-05 Address 530 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process)
1993-06-11 1994-02-16 Address 3 WOODTHRUSH LANES, NEW WINDSOR, NY, 00000, USA (Type of address: Principal Executive Office)
1993-06-11 2025-02-05 Address P.O. BOX 928, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer)
1984-02-24 1998-02-02 Address 530 BLOOMING GROVE, TPKE., NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process)
1984-02-24 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205000397 2025-02-05 BIENNIAL STATEMENT 2025-02-05
181119002025 2018-11-19 BIENNIAL STATEMENT 2018-02-01
040205002564 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020214002187 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000303002789 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980202003022 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940216002789 1994-02-16 BIENNIAL STATEMENT 1994-02-01
930611002532 1993-06-11 BIENNIAL STATEMENT 1993-02-01
B072930-3 1984-02-24 CERTIFICATE OF INCORPORATION 1984-02-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State