Search icon

FORDHAM PETROLEUM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FORDHAM PETROLEUM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3706115
ZIP code: 10468
County: Westchester
Place of Formation: New York
Address: 296 W FORDHAM RD, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-365-5624

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 296 W FORDHAM RD, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
1307263-DCA Inactive Business 2009-01-09 2023-03-31
1305361-DCA Inactive Business 2008-12-05 2009-12-31

History

Start date End date Type Value
2008-08-07 2010-10-14 Address 555 SOUTH COLUMBUS AVENUE, SUITE 201, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101014002313 2010-10-14 BIENNIAL STATEMENT 2010-08-01
080807000588 2008-08-07 ARTICLES OF ORGANIZATION 2008-08-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3307478 RENEWAL INVOICED 2021-03-09 540 Garage and/or Parking Lot License Renewal Fee
3002455 RENEWAL INVOICED 2019-03-14 540 Garage and/or Parking Lot License Renewal Fee
2740713 LL VIO INVOICED 2018-02-07 250 LL - License Violation
2573062 RENEWAL INVOICED 2017-03-09 540 Garage and/or Parking Lot License Renewal Fee
2547291 PETROL-19 INVOICED 2017-02-06 400 PETROL PUMP BLEND
2398380 PETROL-80 INVOICED 2016-08-12 0 NO FEE GAS PUMP
2313189 PETROL-17 INVOICED 2016-03-31 20 PETROL PUMP SINGLE
2298239 PETROL-19 INVOICED 2016-03-14 400 PETROL PUMP BLEND
2298230 WM VIO INVOICED 2016-03-14 600 WM - W&M Violation
2026313 RENEWAL INVOICED 2015-03-24 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-29 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2016-03-02 Pleaded PUMP HAD A DEFECTIVE AUTOMATIC PRIMARY NOZZLE SHUT-OFF; THE VAPOR RECOVERY SYSTEM FAILED TO STOP LIQUID FLOW WHEN THE LIQUID REACHED THE DELIVERY NOZZLE. 1 1 No data No data
2014-04-01 Settlement (Pre-Hearing) PUMP HAD A DEFECTIVE AUTOMATIC PRIMARY NOZZLE SHUT-OFF; THE VAPOR RECOVERY SYSTEM FAILED TO STOP LIQUID FLOW WHEN THE LIQUID REACHED THE DELIVERY NOZZLE. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State