Search icon

ISLAND BIOFUEL, LLC

Company Details

Name: ISLAND BIOFUEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2006 (19 years ago)
Entity Number: 3401916
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 10 WILCOX AVENUE, STE 3, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 WILCOX AVENUE, STE 3, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2006-08-17 2008-08-15 Address ONE WILCOX AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101207002186 2010-12-07 BIENNIAL STATEMENT 2010-08-01
080815002117 2008-08-15 BIENNIAL STATEMENT 2008-08-01
061109000206 2006-11-09 CERTIFICATE OF PUBLICATION 2006-11-09
060817000571 2006-08-17 ARTICLES OF ORGANIZATION 2006-08-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1571353 Intrastate Non-Hazmat 2009-03-17 1 2008 2 1 Private(Property)
Legal Name ISLAND BIOFUEL LLC
DBA Name -
Physical Address 1 WILCOX AVE SUITE 1, CENTER MORICHES, NY, 11934, US
Mailing Address 1 WILCOX AVE SUITE 1, CENTER MORICHES, NY, 11934, US
Phone (631) 878-0649
Fax (631) 878-4942
E-mail JIMMYNAP16@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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203108 Other Contract Actions 2012-06-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 180000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2012-06-21
Termination Date 2013-07-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name SAINT PAUL COMMODITIES, LLC
Role Plaintiff
Name ISLAND BIOFUEL, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State