Search icon

ACE FUEL OIL CORP.

Company Details

Name: ACE FUEL OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1997 (28 years ago)
Date of dissolution: 11 Jan 2000
Entity Number: 2166402
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 76-11 268TH ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-11 268TH ST, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOSEPH G TSCHUDI Chief Executive Officer 247-46 76TH AVE 2ND FLR, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
1997-07-29 1999-07-29 Address ROSLYN PROFESSIONAL BUILDING, 332 WILLIS AVENUE, ROSYLN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000111000470 2000-01-11 CERTIFICATE OF DISSOLUTION 2000-01-11
990729002461 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970729000206 1997-07-29 CERTIFICATE OF INCORPORATION 1997-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11686326 0235300 1975-09-17 1 COFFEY STREET, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1984-03-10
11686276 0235300 1975-08-18 1 COFFEY STREET, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-18
Case Closed 1975-10-10

Related Activity

Type Inspection
Activity Nr 11686326

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100106 B06
Issuance Date 1975-08-28
Abatement Due Date 1975-09-04
Current Penalty 920.0
Initial Penalty 920.0
Nr Instances 1
11686003 0235300 1975-07-14 1 CUFFEY STREET, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-14
Case Closed 1975-10-10

Related Activity

Type Inspection
Activity Nr 11686276

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100106 B06
Issuance Date 1975-07-18
Abatement Due Date 1975-07-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
11685880 0235300 1975-06-09 1 COFFEY STREET, New York -Richmond, NY, 11231
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-06-09
Case Closed 1975-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 B06
Issuance Date 1975-06-12
Abatement Due Date 1975-06-20
Current Penalty 135.0
Initial Penalty 135.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-06-12
Abatement Due Date 1975-06-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-06-12
Abatement Due Date 1975-06-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-06-12
Abatement Due Date 1975-07-08
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-06-12
Abatement Due Date 1975-07-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-06-12
Abatement Due Date 1975-06-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State