Search icon

MORINI COAL & OIL, INC.

Company Details

Name: MORINI COAL & OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1986 (39 years ago)
Date of dissolution: 11 Dec 2006
Entity Number: 1086716
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 5626 STATE HWY 30, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE S MORINI Chief Executive Officer 5626 STATE HWY 30, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5626 STATE HWY 30, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1996-05-28 2000-05-24 Address 65-1/2 BRIDGE ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1993-07-08 1996-05-28 Address RD #1, ROUTE 30S, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-07-08 1996-05-28 Address RD #1, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1992-12-23 1993-07-08 Address 65 1/2 BRIDGE ST, AMSTERDAM, NY, 12010, 5525, USA (Type of address: Chief Executive Officer)
1992-12-23 1993-07-08 Address RD #1 ROUTE 30 SOUTH, AMSTERDAM, NY, 12010, 5525, USA (Type of address: Principal Executive Office)
1986-05-30 1996-05-28 Address 65-1/2 BRIDGE ST., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061211000670 2006-12-11 CERTIFICATE OF DISSOLUTION 2006-12-11
040618002101 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020424002486 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000524002481 2000-05-24 BIENNIAL STATEMENT 2000-05-01
960528002218 1996-05-28 BIENNIAL STATEMENT 1996-05-01
930708002299 1993-07-08 BIENNIAL STATEMENT 1993-05-01
921223002759 1992-12-23 BIENNIAL STATEMENT 1992-05-01
B364703-3 1986-05-30 CERTIFICATE OF INCORPORATION 1986-05-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1129057 Intrastate Hazmat 2002-11-08 10000 2002 2 4 Private(Property)
Legal Name MORINI COAL & OIL INC
DBA Name -
Physical Address 5626 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, US
Mailing Address 5626 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, US
Phone (518) 842-6950
Fax (518) 842-7659
E-mail -

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