Search icon

UNITED FUEL SERVICE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED FUEL SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2007 (19 years ago)
Entity Number: 3458544
ZIP code: 11222
County: Queens
Place of Formation: New York
Activity Description: United Fuel Services sells fuel oil and fuel oil supplies.
Address: 245 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-349-8885

Website http://www.unitedfuelservicellc.com

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 245 RUSSELL STREET, BROOKLYN, NY, United States, 11222

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEVEN WIECZOREK
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2626949

Unique Entity ID

Unique Entity ID:
PXJCHE5R6443
CAGE Code:
920X3
UEI Expiration Date:
2025-04-04

Business Information

Activation Date:
2024-04-08
Initial Registration Date:
2021-06-14

History

Start date End date Type Value
2017-03-20 2023-10-13 Address REISMAN PEIREZ REISMAN ET AL, 1305 FRANKLIN AVE PO BOX 119, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-01-21 2017-03-20 Address 245 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2008-12-29 2011-01-21 Address 245 RUSSELL ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-01-08 2008-12-29 Address 102-32 65TH AVENUE, SUITE 45B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013000829 2023-08-08 CERTIFICATE OF CHANGE BY ENTITY 2023-08-08
210430000148 2021-04-30 CERTIFICATE OF PUBLICATION 2021-04-30
170320000386 2017-03-20 CERTIFICATE OF CHANGE 2017-03-20
130201002169 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110121002799 2011-01-21 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658281 PETROL-21 INVOICED 2023-06-20 100 PETROL METER TYPE A
3658436 PETROL-21 INVOICED 2023-06-20 100 PETROL METER TYPE A
3565762 PETROL-21 INVOICED 2022-12-13 100 PETROL METER TYPE A
3536271 PETROL-21 INVOICED 2022-10-12 100 PETROL METER TYPE A
3536411 PETROL-21 INVOICED 2022-10-12 100 PETROL METER TYPE A
3465216 PETROL-21 INVOICED 2022-07-25 100 PETROL METER TYPE A
3465268 PETROL-21 INVOICED 2022-07-25 100 PETROL METER TYPE A
3462098 PETROL-21 INVOICED 2022-07-11 100 PETROL METER TYPE A
3462187 PETROL-21 INVOICED 2022-07-11 100 PETROL METER TYPE A
3459711 PETROL-21 INVOICED 2022-07-01 100 PETROL METER TYPE A

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-13 Pleaded FAILED TO SUBMIT TRUCK FOR INSPECTION 1 1 No data No data
2015-03-02 Pleaded FAILED TO SUBMIT TRUCK FOR INSPECTION 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-17
Type:
Referral
Address:
245 RUSSELL ST., BROOKLYN, NY, 11222
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 349-8882
Add Date:
2004-11-06
Operation Classification:
Private(Property)
power Units:
9
Drivers:
6
Inspections:
10
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
UNITED FUEL SERVICE, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State