Search icon

LEEMILT'S PETROLEUM, INC.

Branch

Company Details

Name: LEEMILT'S PETROLEUM, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Aug 1961 (64 years ago)
Branch of: LEEMILT'S PETROLEUM, INC., NEW YORK (Company Number 140450)
Identification Number: 000036918
Place of Formation: NEW YORK
Principal Address: 292 MADISON AVE 9TH FLOOR, NEW YORK, NY, 10017-6376, USA
Purpose: LEASE GAS STATIONS/CONVENIENCE STORES
NAICS: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
JOSHUA DICKER SECRETARY 292 MADISON AVE, 9TH FLOOR NEW YORK, NY 10017-6376 USA

TREASURER/CFO/VICE PRESIDENT

Name Role Address
BRIAN DICKMAN TREASURER/CFO/VICE PRESIDENT 292 MADISON AVE, 9TH FLOOR NEW YORK, NY 10017-6376 USA

PRESIDENT/CEO/DIRECTOR

Name Role Address
CHRISTOPHER J. CONSTANT PRESIDENT/CEO/DIRECTOR 292 MADISON AVE, 9TH FLOOR NEW YORK, NY 10017-6376 USA

SENIOR VICE-PRESIDENT / GENERAL COUNSEL

Name Role Address
JOSHUA DICKER SENIOR VICE-PRESIDENT / GENERAL COUNSEL 292 MADISON AVE, 9TH FLOOR NEW YORK, NY 10017-6376 USA

ASSISTANT SECRETARY

Name Role Address
JULIET VOSES ASSISTANT SECRETARY 292 MADISON AVE, 9TH FLOOR NEW YORK, NY 10017-6376 USA
CHRISTINE FITTER ASSISTANT SECRETARY 292 MADISON AVE, 9TH FLOOR NEW YORK, NY 10017-6376 USA

EXECUTIVE VICE PRESIDENT / COO/ CHIEF INVESTMENT OFFICER

Name Role Address
MARK J OLEAR EXECUTIVE VICE PRESIDENT / COO/ CHIEF INVESTMENT OFFICER 292 MADISON AVE, 9TH FLOOR NEW YORK, NY 10017-6376 USA

CONTROLLER / CHIEF ACCOUNTING OFFICER /ASSISTANT TREASURER

Name Role Address
EUGENE SHNAYDERMAN CONTROLLER / CHIEF ACCOUNTING OFFICER /ASSISTANT TREASURER 292 MADISON AVE, 9TH FLOOR NEW YORK, NY 10017-6376 USA

Filings

Number Name File Date
202451270780 Annual Report 2024-04-17
202331594720 Annual Report 2023-03-24
202215356510 Annual Report 2022-04-21
202192523020 Annual Report 2021-02-23
202033003700 Annual Report 2020-01-25
201985217690 Annual Report 2019-01-26
201859601530 Annual Report 2018-03-01
201738928680 Annual Report 2017-03-24
201691169100 Annual Report 2016-01-25
201554955730 Annual Report 2015-02-12

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State