Search icon

HERRINGTON FUELS, INC.

Company Details

Name: HERRINGTON FUELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1998 (26 years ago)
Entity Number: 2324329
ZIP code: 12529
County: Columbia
Place of Formation: New York
Address: 9018 STATE ROUTE 22, HILLSDALE, NY, United States, 12529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERRINGTON FUELS INC DOS Process Agent 9018 STATE ROUTE 22, HILLSDALE, NY, United States, 12529

Chief Executive Officer

Name Role Address
JOHN J. CANETTO Chief Executive Officer 9018 STATE ROUTE 22, HILLSDALE, NY, United States, 12529

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 9018 STATE ROUTE 22, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-05 2024-02-12 Address 9018 STATE ROUTE 22, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
2011-01-05 2024-02-12 Address 9018 STATE ROUTE 22, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
2006-12-14 2011-01-05 Address 9018 STATE ROUTE 22, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
2005-01-10 2011-01-05 Address 9018 STATE ROUTE 22, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
2000-12-01 2006-12-14 Address 330 WHITE HILL LN, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
2000-12-01 2011-01-05 Address 164 WHIPPOORWILL RD, HILLSDALE, NY, 12529, 6017, USA (Type of address: Principal Executive Office)
1998-12-11 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-11 2005-01-10 Address 330 WHITE HILL LANE, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212002598 2024-02-12 BIENNIAL STATEMENT 2024-02-12
201202060724 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190108060339 2019-01-08 BIENNIAL STATEMENT 2018-12-01
161205008347 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209006430 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121210006307 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110105002590 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081124002660 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061214002463 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050110002743 2005-01-10 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1340957107 2020-04-10 0248 PPP 9018 STATE ROUTE 22, HILLSDALE, NY, 12529-5001
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173400
Loan Approval Amount (current) 173400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HILLSDALE, COLUMBIA, NY, 12529-5001
Project Congressional District NY-19
Number of Employees 10
NAICS code 454310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174449.9
Forgiveness Paid Date 2020-12-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
261611 Interstate 2024-10-10 54000 2018 12 6 Private(Property)
Legal Name HERRINGTON FUELS INC
DBA Name -
Physical Address 9018 STATE ROUTE 22, HILLSDALE, NY, 12529, US
Mailing Address 9018 STATE ROUTE 22, HILLSDALE, NY, 12529-5076, US
Phone (518) 325-6700
Fax (518) 325-1082
E-mail HFINC@FAIRPOINT.NET

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: 31 Mar 2025

Sources: New York Secretary of State