Search icon

COLA FUEL CORP.

Company Details

Name: COLA FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1986 (39 years ago)
Entity Number: 1050793
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 12 MARSHALL STREET, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW A. COLA, JR. Chief Executive Officer 12 MARSHALL STREET, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
C/O THE CORP. DOS Process Agent 12 MARSHALL STREET, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2010-03-15 2021-06-01 Address 12 MARSHALL ST, OCEANSIDE, NY, 11672, USA (Type of address: Chief Executive Officer)
1995-07-18 2010-03-15 Address 122-02 149TH AVE, SOUTH OZONE PARK, NY, 11420, 3697, USA (Type of address: Chief Executive Officer)
1995-07-18 2010-03-15 Address 122-02 149TH AVE, SOUTH OZONE PARK, NY, 11420, 3697, USA (Type of address: Principal Executive Office)
1995-07-18 2021-06-01 Address 585 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1986-01-16 1995-07-18 Address GARLEY & NIEDERGANG, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1986-01-16 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210601061278 2021-06-01 BIENNIAL STATEMENT 2020-01-01
140812002208 2014-08-12 BIENNIAL STATEMENT 2014-01-01
120330002386 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100315002414 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080110003036 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060206002079 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040212002611 2004-02-12 BIENNIAL STATEMENT 2004-01-01
020109002659 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000202002542 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980113002143 1998-01-13 BIENNIAL STATEMENT 1998-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-24 No data 12202 149TH AVE, Queens, S OZONE PARK, NY, 11420 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-04 No data 12202 149TH AVE, Queens, S OZONE PARK, NY, 11420 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-03 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-19 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-13 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-12 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-13 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-30 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-21 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3311970 PETROL-21 INVOICED 2021-03-24 100 PETROL METER TYPE A
3306136 PETROL-21 INVOICED 2021-03-04 100 PETROL METER TYPE A
3168525 TRUCK-72 INVOICED 2020-03-11 0 TANK TRUCK
3168524 PETROL-21 INVOICED 2020-03-11 100 PETROL METER TYPE A
3162658 TRUCK-72 INVOICED 2020-02-26 0 TANK TRUCK
3162657 PETROL-21 INVOICED 2020-02-26 100 PETROL METER TYPE A
3005707 PETROL-21 INVOICED 2019-03-21 100 PETROL METER TYPE A
3003645 PETROL-21 INVOICED 2019-03-18 100 PETROL METER TYPE A
2986175 PETROL-21 INVOICED 2019-02-21 100 PETROL METER TYPE A
2744296 PETROL-21 INVOICED 2018-02-15 100 PETROL METER TYPE A

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-10 Pleaded SECURITY SEAL WAS REMOVED TO ALLOW FOR A REPAIR, BUT THE STATION FAILED TO FIRST NOTIFY DCA. 1 1 No data No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1439638 Intrastate Hazmat 2021-08-03 10000 2020 2 1 Private(Property)
Legal Name COLA FUEL CORP
DBA Name -
Physical Address 12 MARSHALL STREET, OCEANSIDE, NY, 11572, US
Mailing Address 12 MARSHALL STREET, OCEANSIDE, NY, 11572, US
Phone (718) 848-2850
Fax (718) 529-2070
E-mail AACOLA@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State