Entity Name: | PETROL A.G., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 26 Jul 2005 |
Business ALEI: | 0828720 |
Annual report due: | 31 Mar 2024 |
Business address: | 39 SALT STREET, BRIDGEPORT, CT, 06605, United States |
Mailing address: | 24 Jacobs Lane, Bethel, CT, United States, 06801-2931 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cbird@vfuelct.com |
NAICS
454310 Fuel DealersLEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300TMGWL0988HRA70 | 0828720 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O NICHOLAS W. VITTI, JR., C/O CACACE, TUSCH & SANTAGATA, 1111 SUMMER STREET, STAMFORD, US-CT, US, 06905 |
Headquarters | C/O NICHOLAS W. VITTI, JR., C/O CACACE, TUSCH & SANTAGATA, 1111 SUMMER STREET, STAMFORD, US-CT, US, 06905 |
Registration details
Registration Date | 2015-12-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-11-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0828720 |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NICHOLAS W. VITTI JR. | Agent | C/O Murtha Cullina, LLP, 107 Elm Street, 11th Floor, STAMFORD, CT, 06902, United States | C/O Murtha Cullina, LLP, 107 Elm Street, 11th Floor, STAMFORD, CT, 06902, United States | +1 203-653-5435 | cbird@vfuelct.com | 5 VAN CAMPEN LANE, BETHEL, CT, 06801, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NICHOLAS VITTI | Officer | 24 JACOBS LANE, BETHEL, CT, 06801, United States | 10 MIDDLE STREET, 14TH FLOOR, BRIDGEPORT, CT, 06601, United States |
NICHOLAS DEL GROSSO | Officer | 39 SALT STREET, BRIDGEPORT, CT, 06605, United States | 35 ALVIN DRIVE, NORWALK, CT, 06850, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PETRO A.G., LLC | PETROL A.G., LLC | 2005-08-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011168726 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0010727568 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0009173735 | 2023-08-10 | - | Annual Report | Annual Report | 2020 |
BF-0009852179 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0011882934 | 2023-07-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006557520 | 2019-05-14 | 2019-05-14 | Change of Agent Address | Agent Address Change | - |
0006366686 | 2019-02-06 | - | Annual Report | Annual Report | 2018 |
0006366696 | 2019-02-06 | - | Annual Report | Annual Report | 2019 |
0006366660 | 2019-02-06 | - | Annual Report | Annual Report | 2017 |
0005945205 | 2017-10-12 | 2017-10-12 | Interim Notice | Interim Notice | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9722358505 | 2021-03-12 | 0156 | PPS | 24 Jacobs Ln, Bethel, CT, 06801-2931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9753847005 | 2020-04-09 | 0156 | PPP | 39 Salt Street, BRIDGEPORT, CT, 06605-2126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005034918 | Active | OFS | 2021-11-24 | 2026-11-24 | ORIG FIN STMT | |||||||||||||
|
Name | PETROL A.G., LLC |
Role | Secured Party |
Name | HI-HO PETROLEUM CORP. |
Role | Debtor |
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