Name: | TARRICONE FUEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1976 (49 years ago) |
Date of dissolution: | 12 Mar 2008 |
Entity Number: | 403021 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701 |
Principal Address: | 59 MAIN ST., DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ECKER LOEHR & ECKER LLP | DOS Process Agent | 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
DON ANTHONY TARRICONE | Chief Executive Officer | 59 MAIN ST., DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
1976-06-22 | 1996-06-11 | Address | 20 S BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191220067 | 2019-12-20 | ASSUMED NAME CORP INITIAL FILING | 2019-12-20 |
080312000524 | 2008-03-12 | CERTIFICATE OF DISSOLUTION | 2008-03-12 |
060524002804 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040708002067 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020522002404 | 2002-05-22 | BIENNIAL STATEMENT | 2002-06-01 |
000530002018 | 2000-05-30 | BIENNIAL STATEMENT | 2000-06-01 |
980609002286 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
960611002184 | 1996-06-11 | BIENNIAL STATEMENT | 1996-06-01 |
950629002543 | 1995-06-29 | BIENNIAL STATEMENT | 1993-06-01 |
A323691-3 | 1976-06-22 | CERTIFICATE OF INCORPORATION | 1976-06-22 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1124777 | Intrastate Hazmat | 2002-11-07 | 0 | - | 9 | 7 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 18 Mar 2025
Sources: New York Secretary of State