Search icon

HASTINGS-FISHER ENERGY CO., INC.

Company Details

Name: HASTINGS-FISHER ENERGY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1965 (59 years ago)
Date of dissolution: 02 Jun 2015
Entity Number: 193036
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 8586 CLARK MILLS RD, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRILL J HASTINGS Chief Executive Officer 8586 CLARK MILLS RD, WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8586 CLARK MILLS RD, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
2003-11-19 2014-01-22 Address 130 WHITESBORO ST., YORKVILLE, NY, 13495, 1398, USA (Type of address: Chief Executive Officer)
2001-11-19 2003-11-19 Address 8586 CLARK MILLS RD, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
2000-01-13 2001-11-19 Address ELLIOTT M. HASTINGS JR, 130 WHITESBORO ST, YORKVILLE, NY, 13495, 1398, USA (Type of address: Chief Executive Officer)
1997-12-17 2000-01-13 Address 130 WHITESBORO ST, YORKVILLE, NY, 13495, 1398, USA (Type of address: Chief Executive Officer)
1993-12-03 2014-01-22 Address 130 WHITESBORO STREET, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)
1993-01-25 2014-01-22 Address 130 WHITESBORO ST, YORKVILLE, NY, 13495, 1398, USA (Type of address: Principal Executive Office)
1993-01-25 1997-12-17 Address BOX 81, PROSPECT, NY, 13435, 0081, USA (Type of address: Chief Executive Officer)
1965-12-02 1993-12-03 Address 130 WHITESBORO ST, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150602000147 2015-06-02 CERTIFICATE OF DISSOLUTION 2015-06-02
140122002091 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120111002606 2012-01-11 BIENNIAL STATEMENT 2011-12-01
20110726016 2011-07-26 ASSUMED NAME CORP INITIAL FILING 2011-07-26
091207002540 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071204002983 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060112002015 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031119002301 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011119002343 2001-11-19 BIENNIAL STATEMENT 2001-12-01
000113002543 2000-01-13 BIENNIAL STATEMENT 1999-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1295649 Intrastate Hazmat 2004-10-15 110000 2003 7 6 Auth. For Hire
Legal Name HASTINGS-FISHER ENERGY CO INC
DBA Name -
Physical Address 130 WHITESBORO ST, YORKVILLE, NY, 13495, US
Mailing Address 130 WHITESBORO ST, YORKVILLE, NY, 13495, US
Phone (315) 736-1805
Fax (315) 736-4707
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: 18 Mar 2025

Sources: New York Secretary of State