Search icon

VICTORY PETROLEUM, INC.

Company Details

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

DOS Process Agent

Name Role Address
STUART DWORKIN, E.A. DOS Process Agent 2042 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
LOUIS N. VENDITTO Chief Executive Officer 6 FLOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

History

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)

Filings

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

Motor Carrier Census

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
Legal Name VICTORY PETROLEUM INC
DBA Name -
Physical Address 904 RT 82, HOPEWELL JCT, NY, 12533, US
Mailing Address P O BOX 1087, HOPEWELL JCT, NY, 12533, US
Phone (845) 226-6929
Fax (845) 227-4153
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