Search icon

STUYVESANT FUEL SERVICE CORP.

Company Details

Name: STUYVESANT FUEL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1931 (94 years ago)
Date of dissolution: 13 Dec 2013
Entity Number: 40469
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 134 MIDDLE NECK ROAD, SUITE 224, GREAT NECK, NY, United States, 11021
Principal Address: 642 SOUTHERN BLVD, BRONX, NY, United States, 10455

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 MIDDLE NECK ROAD, SUITE 224, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MARTIN ROSENMAN Chief Executive Officer 642 SOUTHERN BLVD, BRONX, NY, United States, 10455

Form 5500 Series

Employer Identification Number (EIN):
136188501
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors DBA Name:
CO JOHN MITHOS
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
99
Sponsors DBA Name:
CO JOHN MISTHOS
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-27 2010-04-08 Address 642 SOUTHERN BOULEVARD, BRONX, NY, 10455, USA (Type of address: Service of Process)
1975-09-12 1986-12-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
1972-03-02 1993-09-27 Address 642 SOUTHERN BLVD., BRONX, NY, 10455, USA (Type of address: Service of Process)
1934-11-26 1972-03-02 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1931-04-06 1941-02-01 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
131213000147 2013-12-13 CERTIFICATE OF DISSOLUTION 2013-12-13
100408000544 2010-04-08 CERTIFICATE OF CHANGE 2010-04-08
090402002073 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070411002947 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050531002701 2005-05-31 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
280455 CNV_SI INVOICED 2005-12-13 450 SI - Certificate of Inspection fee (scales)

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEA10F00003
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-09-30
Description:
CONTRACTOR TO PROVIDE ALL LABOR, SUPERVISION, MATERIALS, AND EQUIPMENT NECESSARY FOR DIESEL FUEL DELIVERY FOR THE NEW YORK AIR ROUTE TRAFFIC CONTROL CENTER, AS PER THE DEFENSE LOGISTICS AGENCY FOR THE PERIOD 10/01/2009 THROUGH 09/30/2010 FY-10. THIS PURCHASE ORDER SHALL NOT EXCEED $25,000.00. DELIVERY FEDAAC: 692324 DIESEL FUEL #2 HIGH SUL (HS2) TANK TRUCK (TT), INTO 3/10,000 GALLON TANKS ANTICIPATE 0% ON HIGHWAY USE LOADING RACK METERED TICKET REQUIRED. .
Naics Code:
424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product Or Service Code:
9140: FUEL OILS
Procurement Instrument Identifier:
B001
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-26
Description:
FEDERAL OIL SPILL LIABILITY TAX
Naics Code:
424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product Or Service Code:
9140: FUEL OILS
Procurement Instrument Identifier:
SP060007D8502
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-26
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
302244.60
Description:
FEDERAL OIL SPILL LIABILITY TAX
Naics Code:
424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product Or Service Code:
9140: FUEL OILS

Date of last update: 19 Mar 2025

Sources: New York Secretary of State