Name: | Petroleum Heat & Power Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 28 May 1993 (32 years ago) |
Identification Number: | 000072706 |
Place of Formation: | MINNESOTA |
Principal Address: | 9 W BROAD ST STE 310, STAMFORD, CT, 06902, USA |
Purpose: | WHOLESALER OF PETROLEUM PRODUCTS |
Fictitious names: |
DEXTOR BROS. FUEL (trading name, 1997-07-30 - 1999-05-06) HY-TEST OIL CO. (trading name, 1997-07-03 - 1999-05-06) WAKEFIELD BRANCH OIL (trading name, 1995-09-18 - ) RELIABLE OIL CO. (trading name, 1995-09-18 - ) RELIABLE FUEL CO. (trading name, 1995-08-25 - 1999-05-06) ECONOMY OIL (trading name, 1995-08-25 - ) NEWPORT OIL CORP. (trading name, 1995-08-25 - 1999-05-06) TANNER OIL (trading name, 1995-05-01 - ) Bliss Staples Oil (trading name, 1995-05-01 - ) FAMILY PROPANE (trading name, 1995-05-01 - ) JAMESTOWN FUEL (trading name, 1995-05-01 - ) PASCHOAL BROS. (trading name, 1995-05-01 - ) LEARY OIL (trading name, 1995-05-01 - ) KEYES OIL HEAT (trading name, 1995-05-01 - ) ORTEP OF RHODE ISLAND (trading name, 1993-05-28 - ) |
NAICS
424710 Petroleum Bulk Stations and TerminalsThis industry comprises establishments with bulk liquid storage facilities primarily engaged in the merchant wholesale distribution of crude petroleum and petroleum products, including liquefied petroleum gas. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ALEXANDER M. PARULAN | VICE PRESIDENT | 9 W BROAD ST STE 310 STAMFORD, CT 06902 USA |
MEGAN MIDURA | VICE PRESIDENT | 9 W BROAD ST STE 310 STAMFORD, CT 06902 USA |
CHRIS DIMATTIO | VICE PRESIDENT | 9 W BROAD ST STE 310 STAMFORD, CT 06902 USA |
CORY CZEKANSKI | VICE PRESIDENT | 9 W BROAD ST STE 310 STAMFORD, CT 06902 USA |
PETER J CLARK | VICE PRESIDENT | 9 W BROAD ST STE 310 STAMFORD, CT 06902 USA |
RUSS ALVES | VICE PRESIDENT | 9 W BROAD ST STE 310 STAMFORD, CT 06902 USA |
ELI PILAVSKY | VICE PRESIDENT | 9 W BROAD ST STE 310 STAMFORD, CT 06902 USA |
Name | Role | Address |
---|---|---|
ELI PILAVSKY | ASSISTANT SECRETARY | 9 W BROAD ST STE 310 STAMFORD, CT 06902 USA |
Name | Role | Address |
---|---|---|
JEFFREY M. WOOSNAM | PRESIDENT, CEO, DIRECTOR | 9 W BROAD ST STE 310 STAMFORD, CT 06902 USA |
Name | Role | Address |
---|---|---|
RICHARD F AMBURY | VICE PRESIDENT, SECRETARY, CFO, DIRECTOR | 9 W BROAD ST STE 310 STAMFORD, CT 06902 USA |
Number | Name | File Date |
---|---|---|
202451815170 | Annual Report | 2024-04-22 |
202334318440 | Annual Report | 2023-04-27 |
202207945940 | Annual Report | 2022-01-13 |
202187872090 | Annual Report | 2021-01-26 |
202035284710 | Annual Report | 2020-02-26 |
201985450790 | Annual Report | 2019-01-30 |
201859107870 | Annual Report | 2018-02-26 |
201746659060 | Annual Report | 2017-06-28 |
201602583560 | Annual Report | 2016-07-25 |
201601394040 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State