Name: | ZINNA FUEL OIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1996 (29 years ago) |
Date of dissolution: | 07 Nov 2019 |
Entity Number: | 2044515 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 965 E MAIN ST, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA ZINNA BURTON | Chief Executive Officer | 30 WOODLAND ROAD, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
C/O PATRICIA ZINNA BURTON | DOS Process Agent | 965 E MAIN ST, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-25 | 2006-07-26 | Address | 30 WOODLAND RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2002-06-25 | 2006-07-26 | Address | 30 WOODLAND RD, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
1998-07-07 | 2002-06-25 | Address | 30 WOODLAND RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
1998-07-07 | 2002-06-25 | Address | 30 WOODLAND RD, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
1996-07-02 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-07-02 | 2006-07-26 | Address | 30 WOODLAND ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191107000100 | 2019-11-07 | CERTIFICATE OF DISSOLUTION | 2019-11-07 |
180709006412 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
140710006348 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120807002556 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100716003007 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080711002556 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060726002338 | 2006-07-26 | BIENNIAL STATEMENT | 2006-07-01 |
040728002650 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
020625002658 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000707002297 | 2000-07-07 | BIENNIAL STATEMENT | 2000-07-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1735792 | Intrastate Hazmat | 2013-10-28 | 20000 | 2007 | 4 | 2 | Exempt For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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