Search icon

MOORE ENERGY FUEL SERVICES, INC.

Company Details

Name: MOORE ENERGY FUEL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1298255
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: PO BOX 243, CENTER MORICHES, NY, United States, 11934
Principal Address: 33-A WOODLAWN AVE, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD P MOORE JR Chief Executive Officer 33-A WOODLAWN AVE, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 243, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
1993-11-01 2002-10-21 Address 62 RED BRIDGE ROAD, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
1993-11-01 2002-10-21 Address PO BOX 243, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1992-11-13 2002-10-21 Address 62 RED BRIDGE RD., CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-01 Address 62 RED BRIDGE RD ., CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-01 Address P.O. BOX 243, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1988-10-12 1992-11-13 Address P.O. BOX 243, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745623 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
081110002722 2008-11-10 BIENNIAL STATEMENT 2008-10-01
071011002735 2007-10-11 BIENNIAL STATEMENT 2006-10-01
041105002963 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021021002822 2002-10-21 BIENNIAL STATEMENT 2002-10-01
001025002261 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981021002482 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961022002285 1996-10-22 BIENNIAL STATEMENT 1996-10-01
931101002216 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921113002793 1992-11-13 BIENNIAL STATEMENT 1992-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1400679 Intrastate Hazmat 2009-09-29 30000 2004 1 1 Private(Property)
Legal Name MOORE ENERGY FUEL SERVICES INC
DBA Name -
Physical Address 33-A WOODLAWN AVE, EAST MORICHES, NY, 11940, US
Mailing Address 33-A WOODLAWN AVE, EAST MORICHES, NY, 11940, US
Phone (631) 878-0426
Fax -
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