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
070919002194 2007-09-19 BIENNIAL STATEMENT 2007-08-01
030804000184 2003-08-04 CERTIFICATE OF INCORPORATION 2003-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-09 No data 498 SACKETT ST, Brooklyn, BROOKLYN, NY, 11231 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-16 No data 498 SACKETT ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1164011 Intrastate Hazmat 2016-01-12 97000 2014 12 12 Private(Property)
Legal Name 4116 OIL CORP
DBA Name L & R FUEL
Physical Address 498 SACKETT ST, BROOKLYN, NY, 11231, US
Mailing Address 498 SACKETT STREET, BROOKLYN, NY, 11231, US
Phone (718) 832-6057
Fax (718) 832-6077
E-mail TRANSPORT4116@AOL.COM

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: 29 Mar 2025

Sources: New York Secretary of State