Name: | H. L. FUEL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1990 (35 years ago) |
Entity Number: | 1438760 |
ZIP code: | 12195 |
County: | Columbia |
Place of Formation: | New York |
Principal Address: | 1232 ROUTE 20, WEST LEBANON, NY, United States, 12195 |
Address: | 1232 ROUTE 20, PO BOX 98, WEST LEBANON, NY, United States, 12195 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MQPUXFPU2AMG13 | 1438760 | US-NY | GENERAL | ACTIVE | 1990-04-11 | |||||||||||||||||||
|
Legal | C/O HARRY R. HICKS, 1232 ROUTE 20, PO BOX 98, West Lebanon, US-NY, US, 12195 |
Headquarters | 1232 ROUTE 20, PO BOX 98, West Lebanon, US-NY, US, 12195 |
Registration details
Registration Date | 2013-05-29 |
Last Update | 2024-04-24 |
Status | ISSUED |
Next Renewal | 2025-05-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1438760 |
Name | Role | Address |
---|---|---|
HARRY R. HICKS | Chief Executive Officer | 1232 ROUTE 20, WEST LEBANON, WEST LEBANON, NY, United States, 12195 |
Name | Role | Address |
---|---|---|
HARRY R. HICKS | DOS Process Agent | 1232 ROUTE 20, PO BOX 98, WEST LEBANON, NY, United States, 12195 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 1232 ROUTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | 1232 ROUTE 20, PO BOX 98, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | 1232 ROUTE 20, WEST LEBANON, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2024-12-17 | Address | 1232 ROUTE 20, PO BOX 98, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2024-12-17 | Address | 1232 ROUTE 20, PO BOX 98, WEST LEBANON, NY, 12195, USA (Type of address: Service of Process) |
1992-12-15 | 2000-10-13 | Address | POB 98, RT 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2000-10-13 | Address | POB 98, RT 20, WEST LEBANON, NY, 12195, USA (Type of address: Service of Process) |
1992-12-15 | 2000-10-13 | Address | POB 98, RT 20, WEST LEBANON, NY, 12195, USA (Type of address: Principal Executive Office) |
1990-04-11 | 1992-12-15 | Address | P.O. BOX 98, WEST LEBANON, NY, 12195, USA (Type of address: Service of Process) |
1990-04-11 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217000913 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
211222001813 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
171220006210 | 2017-12-20 | BIENNIAL STATEMENT | 2016-04-01 |
140407006310 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120626002025 | 2012-06-26 | BIENNIAL STATEMENT | 2012-04-01 |
100416002887 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080331002901 | 2008-03-31 | BIENNIAL STATEMENT | 2008-04-01 |
060504002944 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040407002193 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
020710002116 | 2002-07-10 | BIENNIAL STATEMENT | 2002-04-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3623895000 | 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 | |||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
19631 | Interstate | 2023-03-01 | 110000 | 2018 | 11 | 8 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
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 | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 2 |
Total Number of Vehicle Inspections for the measurement period | 1 |
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 | 1 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 1 |
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