Search icon

CPD NY ENERGY CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Officer

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

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
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