Name: | FINE DESIGN FUELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1990 (35 years ago) |
Entity Number: | 1465681 |
ZIP code: | 10985 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 63, COUNTY ROUTE 17, THOMPSON RIDGE, NY, United States, 10985 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 63, COUNTY ROUTE 17, THOMPSON RIDGE, NY, United States, 10985 |
Name | Role | Address |
---|---|---|
PATRICK GARVEY | Chief Executive Officer | PO BOX 63, COUNTY ROUTE 17, THOMPSON RIDGE, NY, United States, 10985 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-02 | 1993-06-01 | Address | COUNTY HIGHWAY 17, P.O. BOX 63, THOMPSON RIDGE, NY, 10985, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120823002199 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100913002241 | 2010-09-13 | BIENNIAL STATEMENT | 2010-08-01 |
080815002886 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060725002601 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
040907002344 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
020722002419 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
980811002710 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
960823002480 | 1996-08-23 | BIENNIAL STATEMENT | 1996-08-01 |
000050004844 | 1993-10-01 | BIENNIAL STATEMENT | 1993-08-01 |
930601002470 | 1993-06-01 | BIENNIAL STATEMENT | 1992-08-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1159346 | Intrastate Hazmat | 2003-08-12 | 12664 | 2003 | 2 | 2 | HOME FUEL DELIVERY | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 15 Mar 2025
Sources: New York Secretary of State