Search icon

NASSAU BLUE FLAME, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 WASHINGTON PKWY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
THOMAS J DUNN Chief Executive Officer 3 WASHINGTON PKWY, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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

Motor Carrier Census

DBA Name:
BLUE FLAME ENERGY DEUCO FUEL
Carrier Operation:
Intrastate Hazmat
Fax:
(516) 931-0837
Add Date:
1990-02-20
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State