Search icon

CHAMPION FUEL OIL INC.

Company Details

Name: CHAMPION FUEL OIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1990 (35 years ago)
Date of dissolution: 25 Mar 2009
Entity Number: 1477157
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: PO BOX 564366, FLUSHING, NY, United States, 11356
Principal Address: 132-15 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN SMITH Chief Executive Officer 132-15 NORTHERN BLVD., FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 564366, FLUSHING, NY, United States, 11356

History

Start date End date Type Value
1997-03-25 2000-10-03 Address 132-15 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1997-03-25 2000-10-03 Address 132-15 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1997-03-25 2000-10-03 Address PO BOX 564366, FLUSHING, NY, 11356, 4366, USA (Type of address: Service of Process)
1990-09-25 1997-03-25 Address 20-28 FRANCIS LEWIS BOULEVARD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090325000808 2009-03-25 CERTIFICATE OF DISSOLUTION 2009-03-25
021008002783 2002-10-08 BIENNIAL STATEMENT 2002-09-01
001003002317 2000-10-03 BIENNIAL STATEMENT 2000-09-01
980910002364 1998-09-10 BIENNIAL STATEMENT 1998-09-01
970325002738 1997-03-25 BIENNIAL STATEMENT 1996-09-01
900925000203 1990-09-25 CERTIFICATE OF INCORPORATION 1990-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
276124 CNV_SI INVOICED 2005-11-18 100 SI - Certificate of Inspection fee (scales)
268653 CNV_SI INVOICED 2004-11-03 100 SI - Certificate of Inspection fee (scales)
263280 CNV_SI INVOICED 2003-05-22 100 SI - Certificate of Inspection fee (scales)
263284 CNV_SI INVOICED 2003-05-22 100 SI - Certificate of Inspection fee (scales)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1376008 Intrastate Non-Hazmat 2005-05-24 - - 1 1 Private(Property)
Legal Name CHAMPION FUEL OIL INC
DBA Name -
Physical Address 132-15 NORTHERN BLVD, FLUSHING, NY, 11354, US
Mailing Address PO BOX 564366, FLUSHING, NY, 11356, US
Phone (718) 358-7600
Fax -
E-mail -

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: 15 Mar 2025

Sources: New York Secretary of State