Search icon

TRI-COUNTY FUEL SERVICE, INC.

Company Details

Name: TRI-COUNTY FUEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1996 (29 years ago)
Entity Number: 2009725
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 936 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN J MCGEE Chief Executive Officer 936 ROUTE 6, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
KEVIN J MCGEE DOS Process Agent 936 ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2004-03-12 2006-04-18 Address 936 RT 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2004-03-12 2006-04-18 Address 936 RT 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2002-03-06 2004-03-12 Address 936 RT 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2002-03-06 2006-04-18 Address 936 RT 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2002-03-06 2004-03-12 Address 936 RT 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1998-05-15 2002-03-06 Address 14 FIELDSTONE LANE, CORTLAND MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1998-05-15 2002-03-06 Address 14 FIELDSTONE LANE, CORTLAND MANOR, NY, 10566, USA (Type of address: Service of Process)
1998-05-15 2002-03-06 Address 14 FIELDSTONE LANE, CORTLAND MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1996-03-14 1998-05-15 Address STEVEN MCCRAIN, 19 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618002298 2014-06-18 BIENNIAL STATEMENT 2014-03-01
120423002330 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100414002040 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080313003034 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060418003082 2006-04-18 BIENNIAL STATEMENT 2006-03-01
040312002869 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020306002592 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000320003419 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980515002722 1998-05-15 BIENNIAL STATEMENT 1998-03-01
960314000219 1996-03-14 CERTIFICATE OF INCORPORATION 1996-03-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1308041 Intrastate Hazmat 2014-03-13 15000 2013 1 1 Private(Property)
Legal Name TRI COUNTY FUEL SERVICE INC
DBA Name -
Physical Address 936 ROUTE 6, MAHOPAC, NY, 10541, US
Mailing Address 936 ROUTE 6, MAHOPAC, NY, 10541, US
Phone (845) 628-5007
Fax (845) 628-3634
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: 14 Mar 2025

Sources: New York Secretary of State