Name: | VICTORY PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1991 (34 years ago) |
Entity Number: | 1567426 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2042 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Principal Address: | 6 FLOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART DWORKIN, E.A. | DOS Process Agent | 2042 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
LOUIS N. VENDITTO | Chief Executive Officer | 6 FLOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-03 | 2013-09-09 | Address | 6 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
1993-04-06 | 1993-09-03 | Address | 9 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1993-09-03 | Address | 9 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
1993-04-06 | 1993-09-03 | Address | 9 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
1991-08-08 | 1993-04-06 | Address | 243 CHERRY ROAD, YORKTOWN, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909002478 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
110912002669 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
070822002945 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
060106002003 | 2006-01-06 | BIENNIAL STATEMENT | 2005-08-01 |
030825002471 | 2003-08-25 | BIENNIAL STATEMENT | 2003-08-01 |
010803002460 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
990917002153 | 1999-09-17 | BIENNIAL STATEMENT | 1999-08-01 |
970908002388 | 1997-09-08 | BIENNIAL STATEMENT | 1997-08-01 |
930903002006 | 1993-09-03 | BIENNIAL STATEMENT | 1993-08-01 |
930406002344 | 1993-04-06 | BIENNIAL STATEMENT | 1992-08-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1372952 | Intrastate Hazmat | 2016-02-18 | 18164 | 2015 | 2 | 2 | Private(Property), FUEL OIL 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