Search icon

O.K. PETROLEUM DISTRIBUTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: O.K. PETROLEUM DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1984 (41 years ago)
Entity Number: 961184
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 45 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MUSACCHIA JR DOS Process Agent 45 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
LEO MUSACCHIA Chief Executive Officer 45 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
000-267-628
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
112720964
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-04 Address 45 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-14 2020-12-14 Address 45 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 45 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204002130 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221202001792 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201214061093 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060326 2020-12-14 BIENNIAL STATEMENT 2020-12-01
190110060109 2019-01-10 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State