Name: | NASSAU BLUE FLAME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1961 (64 years ago) |
Date of dissolution: | 18 Mar 2010 |
Entity Number: | 138960 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 WASHINGTON PKWY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 WASHINGTON PKWY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THOMAS J DUNN | Chief Executive Officer | 3 WASHINGTON PKWY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1961-12-29 | 1993-01-28 | Address | 17 HAZEL ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1961-06-23 | 1961-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1961-06-23 | 1961-12-29 | Address | 17 HAZEL ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150518085 | 2015-05-18 | ASSUMED NAME CORP INITIAL FILING | 2015-05-18 |
100318000761 | 2010-03-18 | CERTIFICATE OF DISSOLUTION | 2010-03-18 |
070702002111 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
050818002945 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030623002271 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
010625002167 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
990701002213 | 1999-07-01 | BIENNIAL STATEMENT | 1999-06-01 |
970604002827 | 1997-06-04 | BIENNIAL STATEMENT | 1997-06-01 |
000046005067 | 1993-09-13 | BIENNIAL STATEMENT | 1993-06-01 |
930128003088 | 1993-01-28 | BIENNIAL STATEMENT | 1992-06-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
382475 | Intrastate Hazmat | 2007-05-01 | 35000 | 2002 | 6 | 6 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 18 Mar 2025
Sources: New York Secretary of State