Name: | DUNN FUEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1964 (61 years ago) |
Date of dissolution: | 12 Jun 2008 |
Entity Number: | 172852 |
ZIP code: | 12446 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 522, KERHONKSON, NY, United States, 12446 |
Principal Address: | 16 ELIZABETH STREET, KERHONKSON, NY, United States, 12446 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 522, KERHONKSON, NY, United States, 12446 |
Name | Role | Address |
---|---|---|
MARLENE DUNN | Chief Executive Officer | 16 ELIZABETH STREET, KERHONKSON, NY, United States, 12446 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 1998-01-22 | Address | 5 ELIZABETH ST, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1998-01-22 | Address | 5 ELIZABETH ST, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office) |
1964-01-10 | 1994-01-20 | Address | *, KERHONKSON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080612000535 | 2008-06-12 | CERTIFICATE OF DISSOLUTION | 2008-06-12 |
060217002727 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040122002069 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020114002976 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000301002691 | 2000-03-01 | BIENNIAL STATEMENT | 2000-01-01 |
980122002271 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
940120002759 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
930210003210 | 1993-02-10 | BIENNIAL STATEMENT | 1993-01-01 |
C179929-2 | 1991-08-13 | ASSUMED NAME CORP INITIAL FILING | 1991-08-13 |
415309 | 1964-01-10 | CERTIFICATE OF INCORPORATION | 1964-01-10 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1415143 | Intrastate Hazmat | 2005-09-13 | - | - | 5 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 01 Mar 2025
Sources: New York Secretary of State