Name: | GENERAL DISCOUNT OIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1995 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1941562 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 336, BRENTWOOD, NY, United States, 11717 |
Principal Address: | 336 ONE STEM LANE, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W. KELLY | Chief Executive Officer | PO BOX 336, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 336, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-28 | 2005-09-26 | Address | ONE STEM LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1999-09-08 | 2003-07-28 | Address | ONE STEM LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1999-09-08 | 2005-09-26 | Address | ONE STEM LANE, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
1997-09-26 | 1999-09-08 | Address | 1 STEM LN, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
1997-09-26 | 1999-09-08 | Address | PO BOX 336, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1997-09-26 | 2001-07-17 | Address | PO BOX 336, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1995-07-24 | 1997-09-26 | Address | 205 SMITHTOWN BLVD., NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835273 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050926002614 | 2005-09-26 | BIENNIAL STATEMENT | 2005-07-01 |
030728002057 | 2003-07-28 | BIENNIAL STATEMENT | 2003-07-01 |
010717002591 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990908002479 | 1999-09-08 | BIENNIAL STATEMENT | 1999-07-01 |
970926002384 | 1997-09-26 | BIENNIAL STATEMENT | 1997-07-01 |
950724000368 | 1995-07-24 | CERTIFICATE OF INCORPORATION | 1995-07-24 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1255143 | Intrastate Hazmat | 2004-06-04 | - | - | 5 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 14 Mar 2025
Sources: New York Secretary of State