Search icon

BLUE DIAMOND FUEL OIL CORP.

Company Details

Name: BLUE DIAMOND FUEL OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1963 (62 years ago)
Entity Number: 161591
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 70 UTOPIA COURT, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-965-0900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PROSCIA Chief Executive Officer 70 UTOPIA COURT, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
BLUE DIAMOND FUEL OIL CORP. DOS Process Agent 70 UTOPIA COURT, STATEN ISLAND, NY, United States, 10304

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
112036524
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0677514-DCA Inactive Business 2003-02-03 2011-06-30

History

Start date End date Type Value
2023-11-27 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-12 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-27 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-15 2022-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171106006483 2017-11-06 BIENNIAL STATEMENT 2017-11-01
150804000123 2015-08-04 CERTIFICATE OF CHANGE 2015-08-04
140729002231 2014-07-29 BIENNIAL STATEMENT 2013-11-01
131024000670 2013-10-24 CERTIFICATE OF CHANGE 2013-10-24
131016002273 2013-10-16 BIENNIAL STATEMENT 2011-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-18 2018-07-16 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
330529 CNV_SI INVOICED 2011-10-04 150 SI - Certificate of Inspection fee (scales)
167515 WH VIO INVOICED 2011-08-22 80 WH - W&M Hearable Violation
167516 APPEAL INVOICED 2011-05-18 25 Appeal Filing Fee
324726 CNV_SI INVOICED 2011-03-22 150 SI - Certificate of Inspection fee (scales)
321814 CNV_SI INVOICED 2011-01-28 150 SI - Certificate of Inspection fee (scales)
323908 CNV_SI INVOICED 2011-01-28 150 SI - Certificate of Inspection fee (scales)
322679 CNV_SI INVOICED 2011-01-03 150 SI - Certificate of Inspection fee (scales)
314648 CNV_SI INVOICED 2010-12-22 150 SI - Certificate of Inspection fee (scales)
313968 CNV_SI INVOICED 2010-11-23 150 SI - Certificate of Inspection fee (scales)
315856 CNV_SI INVOICED 2010-10-26 150 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State