Search icon

MADER PETROLEUM DISTRIBUTORS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MADER PETROLEUM DISTRIBUTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 17 Oct 2007
Branch of: MADER PETROLEUM DISTRIBUTORS, INC., NEW YORK (Company Number 353356)
Business ALEI: 0916125
Annual report due: 16 Oct 2013
Business address: 148 OLD MILL ROAD, GREENWICH, CT, 06831
Mailing address: P.O. BOX 258, ARMONK, NY, 10504
ZIP code: 06831
County: Fairfield
Place of Formation: NEW YORK
E-Mail: qwiksand@msn.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States qwiksand@msn.com

Officer

Name Role Business address Residence address
WILLIAM STRAIN Officer 148 OLD MILL ROAD, GREENWICH, CT, 06830, United States 148 OLD MILL ROAD, GREENWICH, CT, 06831, United States
SANDRA REGAIN Officer 148 OLD MILL ROAD, GREENWICH, CT, 06830, United States 279 DREWVILLE ROAD, CARMEL, NY, 10512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011032101 2022-10-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010672092 2022-07-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004778404 2013-01-10 - Annual Report Annual Report 2012
0004644498 2011-10-31 - Annual Report Annual Report 2011
0004439996 2011-04-11 - Annual Report Annual Report 2010
0004086950 2009-12-14 - Annual Report Annual Report 2009
0003815971 2008-11-03 - Annual Report Annual Report 2008
0003558912 2007-10-17 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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