Name: | GETTY TERMINALS CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Bankruptcy |
Date of Organization in Rhode Island: | 04 Sep 1984 (40 years ago) |
Date of Dissolution: | 13 Dec 2011 (13 years ago) |
Date of Status Change: | 13 Dec 2011 (13 years ago) |
Branch of: | GETTY TERMINALS CORP., NEW YORK (Company Number 308975) |
Identification Number: | 000022177 |
Place of Formation: | NEW YORK |
Principal Address: | 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA |
Purpose: | TERMINAL OPERATOR |
Historical names: |
CLAY OIL TERMINALS, INC. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
BJORN AASEROD | PRESIDENT | 1500 HEMPSTEAD TURNPIKE EAST MEADOW, NY 11554 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1985-07-11 | CLAY OIL TERMINALS, INC. | GETTY TERMINALS CORP. |
Number | Name | File Date |
---|---|---|
201324930620 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312046920 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201290441940 | Annual Report | 2012-02-27 |
201187164710 | Notice of Commencement of Bankruptcy | 2011-12-13 |
201178483570 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175351160 | Annual Report | 2011-02-17 |
201058818720 | Annual Report | 2010-02-19 |
200942794450 | Annual Report | 2009-02-20 |
200838359260 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200808795030 | Annual Report | 2008-02-15 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State