Search icon

BRIDGE FUEL OIL, INC.

Company Details

Name: BRIDGE FUEL OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1987 (38 years ago)
Date of dissolution: 26 Mar 2012
Entity Number: 1197740
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 510 BROAD HOLLOW ROAD, SUITE 304A, MELVILLE, NY, United States, 11747
Principal Address: 456 E MARKET STREET, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID R. INQUOLDSTAD DOS Process Agent 510 BROAD HOLLOW ROAD, SUITE 304A, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ROBERT P. OLIVER Chief Executive Officer 456 E MARKET STREET, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2005-10-18 2007-08-14 Address 456 E MARKET ST, LONG BEACH, NY, 11561, 2318, USA (Type of address: Principal Executive Office)
2001-08-07 2007-08-14 Address 510 BROAD HOLLOW RD, SUITE 304A, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1995-05-05 2007-08-14 Address 456 EAST MARKET STREET, LONG BEACH, NY, 11561, 2318, USA (Type of address: Chief Executive Officer)
1995-05-05 2005-10-18 Address 456 EAST MARKET STREET, LONG BEACH, NY, 11561, 2318, USA (Type of address: Principal Executive Office)
1987-08-26 2001-08-07 Address 249-02 JERICHO TPKE., BELLEROSE, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120326000893 2012-03-26 CERTIFICATE OF DISSOLUTION 2012-03-26
110906002473 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090730002134 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070814002810 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051018002152 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030731002612 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010807002194 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990824002676 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970812002314 1997-08-12 BIENNIAL STATEMENT 1997-08-01
950505002241 1995-05-05 BIENNIAL STATEMENT 1993-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1127577 Intrastate Hazmat 2002-11-07 10000 2002 1 3 Private(Property)
Legal Name BRIDGE FUEL OIL INC
DBA Name -
Physical Address 456 E MARKET ST, LONG BEACH, NY, 11561-2318, US
Mailing Address 456 E MARKET ST, LONG BEACH, NY, 11561-2318, US
Phone (516) 889-0297
Fax (516) 889-8223
E-mail BRIDGEFUEL@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