Search icon

ZINNA FUEL OIL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PATRICIA ZINNA BURTON Chief Executive Officer 30 WOODLAND ROAD, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
C/O PATRICIA ZINNA BURTON DOS Process Agent 965 E MAIN ST, RIVERHEAD, NY, United States, 11901

History

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)

Filings

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

Motor Carrier Census

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
Legal Name ZINNA FUEL OIL INC
DBA Name -
Physical Address 30 WOODLAND ROAD, MILLER PLACE, NY, 11764, US
Mailing Address 30 WOODLAND ROAD, MILLER PLACE, NY, 11764, US
Phone (631) 476-0102
Fax -
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