Search icon

4116 OIL CORP.

Company Details

Name: 4116 OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2003 (22 years ago)
Entity Number: 2938324
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2124 MILL AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. MINA Chief Executive Officer 2124 MILL AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
4116 OIL CORP. DOS Process Agent 2124 MILL AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2011-09-26 2017-08-17 Address 498 SACKET ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2007-09-19 2017-08-17 Address 498 SACKET ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2007-09-19 2017-08-17 Address 498 SACKET ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2003-08-04 2011-09-26 Address 4116 4TH AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170817006194 2017-08-17 BIENNIAL STATEMENT 2017-08-01
161025006135 2016-10-25 BIENNIAL STATEMENT 2015-08-01
130910002071 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110926002064 2011-09-26 BIENNIAL STATEMENT 2011-08-01
091029002317 2009-10-29 BIENNIAL STATEMENT 2009-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2051322 PETROL-22 INVOICED 2015-04-17 150 PETROL METER TYPE B
2051380 COMPT-70 INVOICED 2015-04-17 0 NO FEE COMPT CHECK
1567163 PETROL-22 INVOICED 2014-01-22 150 PETROL METER TYPE B

Motor Carrier Census

DBA Name:
L & R FUEL
Carrier Operation:
Intrastate Hazmat
Fax:
(718) 832-6077
Add Date:
2003-08-28
Operation Classification:
Private(Property)
power Units:
12
Drivers:
12
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State