Name: | PROCHILO FUEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1974 (50 years ago) |
Date of dissolution: | 02 Jul 2019 |
Entity Number: | 356010 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS PROCHILO | Chief Executive Officer | 100 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-17 | 2008-10-27 | Address | 100 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2008-10-27 | Address | 100 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2008-10-27 | Address | 100 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1974-11-14 | 1992-11-17 | Address | 2708 WOODS AVE., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702000003 | 2019-07-02 | CERTIFICATE OF DISSOLUTION | 2019-07-02 |
161125006076 | 2016-11-25 | BIENNIAL STATEMENT | 2016-11-01 |
141114006221 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
130114002208 | 2013-01-14 | BIENNIAL STATEMENT | 2012-11-01 |
101102002888 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081027002921 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061026003162 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
20060222035 | 2006-02-22 | ASSUMED NAME CORP AMENDMENT | 2006-02-22 |
20060126054 | 2006-01-26 | ASSUMED NAME CORP INITIAL FILING | 2006-01-26 |
041209002273 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1397037 | Intrastate Hazmat | 2005-07-20 | 10000 | 2004 | 1 | 2 | FUEL OIL DELIVERY | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 01 Mar 2025
Sources: New York Secretary of State