Entity Name: | CPD NY ENERGY CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Jan 2011 |
Branch of: | CPD NY ENERGY CORP., NEW YORK (Company Number 3976104) |
Business ALEI: | 1027456 |
Annual report due: | 31 Jan 2026 |
Business address: | 536 Main St, New Paltz, NY, 12561, United States |
Mailing address: | 536 Main St, New Paltz, NY, United States, 12561 |
Place of Formation: | NEW YORK |
E-Mail: | cflores@cpdgroup.com |
E-Mail: | licensing@cpdgroup.com |
NAICS
424720 Petroleum and Petroleum Products Merchant Wholesalers (except Bulk Stations and Terminals)This industry comprises establishments primarily engaged in the merchant wholesale distribution of petroleum and petroleum products (except from bulk liquid storage facilities). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Saleh El Jamal | Officer | 536 Main St, New Paltz, NY, 12561, United States | 536 MAIN ST, NEW PALTZ, NY, 12561, United States |
Khalil El Jamal | Officer | 536 Main St, New Paltz, NY, 12561, United States | 536 MAIN ST, NEW PALTZ, NY, 12561, United States |
Ahmad Jamal | Officer | 536 Main St, New Paltz, NY, 12561, United States | 40 Farrell Rd, Newtown, CT, 06470-1201, United States |
Matthew Hagquist | Officer | 536 Main St, New Paltz, NY, 12561, United States | 536 Main St, New Paltz, NY, 12561, United States |
Salah Al Jamal | Officer | 536 Main St, New Paltz, NY, 12561, United States | 536 MAIN ST, NEW PALTZ, NY, 12561, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Saleh El Jamal | Director | 536 Main St, New Paltz, NY, 12561, United States | 536 MAIN ST, NEW PALTZ, NY, 12561, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013010534 | 2025-01-06 | - | Annual Report | Annual Report | - |
BF-0013272267 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012592392 | 2024-03-26 | 2024-03-26 | Change of Agent | Agent Change | - |
BF-0012345182 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011424623 | 2023-01-05 | - | Annual Report | Annual Report | - |
BF-0010173672 | 2022-05-17 | - | Annual Report | Annual Report | 2022 |
0007215951 | 2021-03-10 | - | Annual Report | Annual Report | 2021 |
0006716836 | 2020-01-09 | - | Annual Report | Annual Report | 2020 |
0006295459 | 2018-12-19 | - | Annual Report | Annual Report | 2013 |
0006295502 | 2018-12-19 | - | Annual Report | Annual Report | 2017 |
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