Search icon

OAKFIELD LEASING INC.

Company Details

Name: OAKFIELD LEASING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1993 (32 years ago)
Entity Number: 1744722
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 752 OAKFIELD AVENUE, N BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 752 OAKFIELD AVENUE, N BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
MICHAEL BABINO Chief Executive Officer 752 OAKFIELD AVENUE, N BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2007-07-19 2011-08-03 Address 752 OAKFIELD AVENUE, N BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2003-08-11 2007-07-19 Address 752 OAKFIELD AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1996-01-16 2003-08-11 Address 752 OAKFIELD AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1996-01-16 2007-07-19 Address 752 OAKFIELD AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1993-07-27 2007-07-19 Address 752 OAKFIELD AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110803002638 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090814002694 2009-08-14 BIENNIAL STATEMENT 2009-07-01
070719002628 2007-07-19 BIENNIAL STATEMENT 2007-07-01
051021002625 2005-10-21 BIENNIAL STATEMENT 2005-07-01
030811002182 2003-08-11 BIENNIAL STATEMENT 2003-07-01
010717002890 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990826002607 1999-08-26 BIENNIAL STATEMENT 1999-07-01
970717002137 1997-07-17 BIENNIAL STATEMENT 1997-07-01
960116002312 1996-01-16 BIENNIAL STATEMENT 1995-07-01
930727000251 1993-07-27 CERTIFICATE OF INCORPORATION 1993-07-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1200290 Intrastate Non-Hazmat 2004-01-13 100000 2003 6 5 Private(Property), RENTAL
Legal Name OAKFIELD LEASING INC
DBA Name -
Physical Address 752 OAKFIELD AVENUE, NORTH BELLMORE, NY, 11710, US
Mailing Address 752 OAKFIELD AVENUE, NORTH BELLMORE, NY, 11710, US
Phone (516) 826-9035
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100408 Employee Retirement Income Security Act (ERISA) 2011-01-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2011-01-27
Termination Date 2013-04-09
Date Issue Joined 2012-03-23
Section 1132
Status Terminated

Parties

Name FERRARA,
Role Plaintiff
Name OAKFIELD LEASING INC.
Role Defendant
1102362 Fair Labor Standards Act 2011-05-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-05-16
Termination Date 2021-11-02
Date Issue Joined 2011-12-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name MOLLIN,
Role Plaintiff
Name OAKFIELD LEASING INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State