Search icon

VIJAX FUEL CORP.

Company Details

Name: VIJAX FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1966 (59 years ago)
Entity Number: 200925
ZIP code: 11237
County: Nassau
Place of Formation: New York
Address: 222 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-497-4491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
JOSEPH LOSQUADRO Chief Executive Officer 222 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
112120575
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0910634-DCA Inactive Business 1997-04-10 2006-02-28

History

Start date End date Type Value
1996-08-13 2006-08-10 Address 222 VARICK AVE, BROOKLYN, NY, 11237, 1027, USA (Type of address: Principal Executive Office)
1996-08-13 2006-08-10 Address 222 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1996-08-13 2006-08-10 Address 222 VARICK AVE, BROOKLYN, NY, 11237, 1027, USA (Type of address: Service of Process)
1995-03-08 1996-08-13 Address 210 VARICK AVE, BROOKLYN, NY, 11237, 1027, USA (Type of address: Chief Executive Officer)
1995-03-08 1996-08-13 Address 210 VARICK AVE, BROOKLYN, NY, 11237, 1027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100817002556 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080804003037 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060810002000 2006-08-10 BIENNIAL STATEMENT 2006-08-01
041005002790 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020912000669 2002-09-12 CERTIFICATE OF CHANGE 2002-09-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
307695 CNV_SI INVOICED 2009-03-03 150 SI - Certificate of Inspection fee (scales)
298503 CNV_SI INVOICED 2008-01-10 150 SI - Certificate of Inspection fee (scales)
293334 CNV_SI INVOICED 2007-12-28 150 SI - Certificate of Inspection fee (scales)
287477 CNV_SI INVOICED 2006-12-05 150 SI - Certificate of Inspection fee (scales)
280689 CNV_SI INVOICED 2006-05-01 70 SI - Certificate of Inspection fee (scales)
1362475 RENEWAL INVOICED 2005-02-02 60 Scale Dealer Repairer License Renewal Fee
272855 CNV_SI INVOICED 2004-12-23 150 SI - Certificate of Inspection fee (scales)
1362476 RENEWAL INVOICED 2004-04-21 60 Scale Dealer Repairer License Renewal Fee
1362477 RENEWAL INVOICED 2003-03-17 60 Scale Dealer Repairer License Renewal Fee
1362478 RENEWAL INVOICED 2002-05-13 60 Scale Dealer Repairer License Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2002-09-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GREENES,
Party Role:
Plaintiff
Party Name:
VIJAX FUEL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-01-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GREENES,
Party Role:
Plaintiff
Party Name:
VIJAX FUEL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-02-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PELLEGRINO,
Party Role:
Plaintiff
Party Name:
VIJAX FUEL CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State