Free signup for more
- Track your favorite companies
- Receive email alerts for new filings
- Personalized dashboard of news and more
- Access all data and search results
Filing tables
Filing exhibits
- 10-12G Registration of securities
- 8 Articles of Incorporation Dated April 24, 2008
- 3 Articles of Merger Dated June 5, 2008
- 2 Certificate of Amendment Dated March 30, 2009
- 3 Certificate of Amendment Dated August 29, 2009
- 3 Amendment to Certificate of Designation after Issuance Dated September 3, 2009
- 3 Certificate of Change Dated August 11, 2010
- 3 Certificate of Change Dated September 21, 2010
- 3 Certificate of Change Dated September 30, 2010
- 2 Certificate of Change Dated January 31, 2011
- 2 Certificate of Change Dated March 17, 2011
- 3 Certificate of Amendment Dated January 12, 2018
- 3 Certificate of Amendment Dated July 11, 2018
- 3 Certificate of Amendment Dated May 16, 2019
- 3 Certificate, Amendment or Withdrawal of Designation Dated March 25, 2020
- 3 Bylaws of Petro USA, Inc (Formerly All State Properties Holdings, Inc.)
- 23 Consent of Independent Auditors
Filing view
External links
Boyle CPA, LLC
Certified Public Accountants & Consultants
Exhibit 23.1
CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
We consent to the inclusion in this Registration Statement of Petro USA, Inc. (formerly All State Properties Holdings, Inc.) (the “Company”) on Form 10 of our report dated July 14, 2020, which includes an explanatory paragraph as to the Company’s ability to continue as a going concern, relating to our audit of the balance sheets as of June 30, 2020 and 2019, and the statements of operations, stockholders' deficit and cash flows for each of the two years ended June 30, 2020.
/s/ Boyle CPA, LLC
Boyle CPA, LLC
Bayville, NJ
May 11, 2021
361 Hopedale Drive SEP (732) 822-4427
Bayville, NJ 08721F (732) 510-0665