Search icon

ASTRO FUEL INC.

Company Details

Name: ASTRO FUEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1989 (36 years ago)
Date of dissolution: 10 Feb 2014
Entity Number: 1387506
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 309 E SUNRISE HWY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 E SUNRISE HWY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ALBERT P AUERBECK SR Chief Executive Officer 309 E SUNRISE HWY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1999-09-28 2005-09-09 Address 22 WINFIELD DAVIS DRIVE, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1999-09-28 2005-09-09 Address 11 DREW DRIVE, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
1999-09-28 2005-09-09 Address 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, 2538, USA (Type of address: Service of Process)
1993-10-26 1999-09-28 Address 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1993-05-03 1999-09-28 Address 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-05-03 1999-09-28 Address 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1989-09-27 1993-10-26 Address 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210000356 2014-02-10 CERTIFICATE OF DISSOLUTION 2014-02-10
111017003086 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090915002212 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071102003018 2007-11-02 BIENNIAL STATEMENT 2007-09-01
050909002143 2005-09-09 BIENNIAL STATEMENT 2005-09-01
030826002328 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010919002169 2001-09-19 BIENNIAL STATEMENT 2001-09-01
990928002291 1999-09-28 BIENNIAL STATEMENT 1999-09-01
970908002321 1997-09-08 BIENNIAL STATEMENT 1997-09-01
931026003133 1993-10-26 BIENNIAL STATEMENT 1993-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1120849 Intrastate Hazmat 2010-08-31 27523 2009 3 3 Private(Property)
Legal Name ASTRO FUEL INC
DBA Name -
Physical Address 309 EAST SUNRISE HWY, LINDENHURST, NY, 11757-2538, US
Mailing Address 309 EAST SUNRISE HWY, LINDENHURST, NY, 11757-2538, US
Phone (631) 884-0447
Fax (631) 884-8622
E-mail ASTROFUEL1@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