Search icon

LO-RAC FUEL CORP.

Company Details

Name: LO-RAC FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1967 (58 years ago)
Entity Number: 207345
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 16 W MAIN ST, BEACON, NY, United States, 12508
Principal Address: 35 DOGWOOD HILLS RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS RACONELLI Chief Executive Officer 16 W MAIN ST, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 W MAIN ST, BEACON, NY, United States, 12508

History

Start date End date Type Value
1997-06-19 2005-03-16 Address 16 W MAIN ST, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1993-03-25 1997-06-19 Address 16 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1993-03-25 1997-06-19 Address 16 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1993-03-25 1997-06-19 Address 16 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
1982-03-18 1993-03-25 Address 16 MAIN ST., BEACON, NY, 12508, USA (Type of address: Service of Process)
1967-02-24 1982-03-18 Address 16 DENNINGS AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070601002178 2007-06-01 BIENNIAL STATEMENT 2007-02-01
050316002745 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030205002473 2003-02-05 BIENNIAL STATEMENT 2003-02-01
990208002569 1999-02-08 BIENNIAL STATEMENT 1999-02-01
970619002440 1997-06-19 BIENNIAL STATEMENT 1997-02-01
C216775-2 1994-11-10 ASSUMED NAME CORP INITIAL FILING 1994-11-10
940315002419 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930325002367 1993-03-25 BIENNIAL STATEMENT 1993-02-01
A851053-2 1982-03-18 CERTIFICATE OF AMENDMENT 1982-03-18
605207-4 1967-02-24 CERTIFICATE OF INCORPORATION 1967-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10735033 0213100 1976-10-18 FOOT OF POINT STREET, New Hamburg, NY, 12564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1976-12-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-29
Abatement Due Date 1976-12-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1976-10-29
Abatement Due Date 1976-12-02
Nr Instances 4
10734259 0213100 1976-02-23 FOOT OF POINT STREET, Bloomingburg, NY, 12560
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-23
Case Closed 1976-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-03-04
Abatement Due Date 1976-04-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-04
Abatement Due Date 1976-04-07
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100027 D01 I
Issuance Date 1976-03-04
Abatement Due Date 1976-04-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1976-03-04
Abatement Due Date 1976-04-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 B02 VIIC1
Issuance Date 1976-03-04
Abatement Due Date 1976-04-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19180096 D
Issuance Date 1976-03-04
Abatement Due Date 1976-04-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1440816 Intrastate Hazmat 2005-12-06 60000 2004 6 4 Auth. For Hire, FUEL OIL DEALER
Legal Name LO-RAC FUEL CORP
DBA Name BEACON OIL-RUMSEY OIL-LMPCO OIL-PRENDERGAST FUELS
Physical Address 16 W MAIN ST, BEACON, NY, 12508, US
Mailing Address 16 W MAIN ST, BEACON, NY, 12508, US
Phone (845) 831-0830
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: 18 Mar 2025

Sources: New York Secretary of State