Search icon

TAYLOR FUEL INC.

Company Details

Name: TAYLOR FUEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1989 (36 years ago)
Date of dissolution: 13 May 2014
Entity Number: 1367045
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 333 OAKLAND AVE, MILLER PLACE, NY, United States, 11764
Address: 354 RONKONKOMA AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 RONKONKOMA AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOHN M TAYLOR Chief Executive Officer 354 RONKONKOMA AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1999-07-23 2005-09-09 Address 354 RONKONKOMA AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1997-07-21 2005-09-09 Address 354 RONKONKOMA AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-03-26 1999-07-23 Address 333 OAKLAND AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1993-03-26 1997-07-21 Address 333 OAKLAND AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1993-03-26 2003-07-09 Address 333 OAKLAND AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1989-07-07 1993-03-26 Address 22 BAYARD ST., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513000009 2014-05-13 CERTIFICATE OF DISSOLUTION 2014-05-13
130708007084 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110809002053 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090708002508 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070730002339 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050909002499 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030709002334 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010712002067 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990723002138 1999-07-23 BIENNIAL STATEMENT 1999-07-01
970721002201 1997-07-21 BIENNIAL STATEMENT 1997-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3109575006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TAYLOR FUEL, INC.
Recipient Name Raw TAYLOR FUEL, INC.
Recipient DUNS 780580049
Recipient Address 354 RONKONKOMA AVENUE, RONKONKOMA, SUFFOLK, NEW YORK, 11779-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1433675 Intrastate Hazmat 2005-11-09 40000 2004 1 4 Auth. For Hire
Legal Name TAYLOR FUEL INC
DBA Name -
Physical Address 354 RONKONKOMA AVENUE, RONKONKOMA, NY, 11779, US
Mailing Address 354 RONKONKOMA AVENUE, RONKONKOMA, NY, 11779, US
Phone (631) 588-3923
Fax (631) 588-4589
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