GETTY TERMINALS CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | GETTY TERMINALS CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 24 Aug 1984 |
Branch of: | GETTY TERMINALS CORP., NEW YORK (Company Number 308975) |
Business ALEI: | 0160136 |
Annual report due: | 31 Aug 2012 |
Mailing address: | 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT KARRO | Officer | 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States | 222 E. 34 STREET, NEW YORK, NY, 10016, United States |
BJORN AASEROD | Officer | 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, United States | 146 W. 57 STREET, NEW YORK, NY, 10019, United States |
LORENZO CINQUE | Officer | 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, United States | 98 OLD BROOK ROAD, DIX HILLS, NY, 11746, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CLAY OIL TERMINALS, INC. | GETTY TERMINALS CORP. | 1985-12-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010984780 | 2022-08-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010611422 | 2022-05-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0004613736 | 2011-08-29 | - | Annual Report | Annual Report | 2011 |
0004259352 | 2010-08-20 | - | Annual Report | Annual Report | 2010 |
0004024342 | 2009-08-31 | - | Annual Report | Annual Report | 2009 |
0003770684 | 2008-09-03 | - | Annual Report | Annual Report | 2008 |
0003539317 | 2007-09-17 | - | Annual Report | Annual Report | 2007 |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0003294290 | 2006-08-28 | - | Annual Report | Annual Report | 2006 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information