Search icon

THUNDER FUEL, INC.

Company Details

Name: THUNDER FUEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1986 (39 years ago)
Entity Number: 1082199
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 70 ST. JOSEPHS AVE., YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDY B CELPA Chief Executive Officer 70 ST JOSEPHS AVE., YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
JUDY B CELPA DOS Process Agent 70 ST. JOSEPHS AVE., YONKERS, NY, United States, 10703

History

Start date End date Type Value
2009-01-27 2010-06-24 Address 70 ST. JOSEPHS AVE., YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1993-02-12 2009-01-27 Address 70 ST. JOSEPHS AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process)
1993-02-12 2009-01-27 Address 70 ST. JOSEPHS AVE., YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1993-02-12 2009-01-27 Address 70 ST. JOSEPHS AVE., YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1986-05-13 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-13 1993-02-12 Address 70 ST. JOSEPH AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100624002283 2010-06-24 BIENNIAL STATEMENT 2010-05-01
090127003164 2009-01-27 BIENNIAL STATEMENT 2008-05-01
060518003230 2006-05-18 BIENNIAL STATEMENT 2006-05-01
050408002218 2005-04-08 BIENNIAL STATEMENT 2004-05-01
000524002585 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980427002974 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960523002420 1996-05-23 BIENNIAL STATEMENT 1996-05-01
930914002134 1993-09-14 BIENNIAL STATEMENT 1993-05-01
930212002567 1993-02-12 BIENNIAL STATEMENT 1992-05-01
B358332-3 1986-05-13 CERTIFICATE OF INCORPORATION 1986-05-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1128991 Intrastate Hazmat 2023-01-03 10000 2017 3 2 Private(Property)
Legal Name THUNDER FUEL INC
DBA Name -
Physical Address 141 SOUTH FIFTH AVENUE, MOUNT VERNON, NY, 10550, US
Mailing Address 70 ST JOSEPH AVE, YONKERS, NY, 10703, US
Phone (914) 969-5122
Fax (914) 663-8859
E-mail THUNDERFULEINC@AOL.COM

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