Search icon

NYC COPETROL CORP.

Company Details

Name: NYC COPETROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4252368
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 532 JACKSON AVENUE 1, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 532 JACKSON AVENUE 1, BRONX, NY, United States, 10455

Filings

Filing Number Date Filed Type Effective Date
DP-2216245 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120531000631 2012-05-31 CERTIFICATE OF INCORPORATION 2012-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-19 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-28 No data 170 ELM ST, Outside NYC, NEW ROCHELLE, NY, 10805 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-26 No data 170 ELM ST, Outside NYC, NEW ROCHELLE, NY, 10805 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-21 No data 170 ELM ST, Outside NYC, NEW ROCHELLE, NY, 10805 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2800890 WM VIO INVOICED 2018-06-19 600 WM - W&M Violation
2734771 WM VIO CREDITED 2018-01-29 300 WM - W&M Violation
2340716 PETROL-21 INVOICED 2016-05-05 100 PETROL METER TYPE A
2339714 PETROL-21 INVOICED 2016-05-04 100 PETROL METER TYPE A
2335591 PETROL-21 INVOICED 2016-04-28 100 PETROL METER TYPE A

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-19 Default Decision VEHICLE SUBMITTED FOR INSP. 1 No data 1 0

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2553846 Intrastate Hazmat 2015-10-21 - - 1 1 Private(Property)
Legal Name NYC COPETROL CORP
DBA Name -
Physical Address 170 ELM STREET SUITE 4C, NEW ROCHELLE, NY, 10805, US
Mailing Address 170 ELM STREET SUITE 4C, NEW ROCHELLE, NY, 10805, US
Phone (347) 575-6429
Fax -
E-mail NYCCOPETROL@GMAIL.COM

Safety Measurement System - All Transportation

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: 26 Mar 2025

Sources: New York Secretary of State