Search icon

ECONOMY FUEL OIL, INC.

Company Details

Name: ECONOMY FUEL OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1997 (27 years ago)
Entity Number: 2212433
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 354 Humboldt Street, Brooklyn, NY, United States, 11211
Principal Address: 354 HUMBOLDT ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CAPUTO Chief Executive Officer 354 HUMBOLDT ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
ECONOMY FUEL OIL, INC. DOS Process Agent 354 Humboldt Street, Brooklyn, NY, United States, 11211

History

Start date End date Type Value
2024-10-17 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-26 Address 354 HUMBOLDT ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240126001709 2024-01-26 BIENNIAL STATEMENT 2024-01-26
211203000081 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191202060008 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006539 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006176 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657170 PETROL-22 INVOICED 2023-06-15 150 PETROL METER TYPE B
3653185 PETROL-21 INVOICED 2023-06-05 100 PETROL METER TYPE A
3471566 PETROL-21 INVOICED 2022-08-09 100 PETROL METER TYPE A
3469599 PETROL-21 INVOICED 2022-08-02 100 PETROL METER TYPE A
3459713 PETROL-22 INVOICED 2022-07-01 150 PETROL METER TYPE B
3458297 PETROL-22 INVOICED 2022-06-24 150 PETROL METER TYPE B
3373683 PETROL-22 INVOICED 2021-09-29 150 PETROL METER TYPE B
3339961 PETROL-22 INVOICED 2021-06-21 150 PETROL METER TYPE B
3317672 PETROL-21 INVOICED 2021-04-13 100 PETROL METER TYPE A
3236894 PETROL-22 INVOICED 2020-10-01 150 PETROL METER TYPE B

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-29 Settlement (Pre-Hearing) REMOVE SEAL WITHOUT DCA NOTIFICATION 2 2 No data No data
2014-09-23 Settlement (Pre-Hearing) LOST CONDEMNED TAGS 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61891.05
Current Approval Amount:
61891.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62440.44
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61891
Current Approval Amount:
61891
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62486.17

Motor Carrier Census

DBA Name:
MOD VETERANS FUEL OIL
Carrier Operation:
Intrastate Hazmat
Fax:
(718) 963-2642
Add Date:
2005-02-28
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-11-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LANZIERI
Party Role:
Plaintiff
Party Name:
ECONOMY FUEL OIL, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State