Search icon

A. R. FUELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. R. FUELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1937 (88 years ago)
Entity Number: 50283
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 500 BI-COUNTY BLVD., SUITE 209, FARMINGDALE, NY, United States, 11735
Address: 500 Bi-County Rd Suite 209, SUITE 209, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
A R FUELS INC DOS Process Agent 500 Bi-County Rd Suite 209, SUITE 209, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
CHRISTOPHER P. WESTAD Chief Executive Officer 500 BI-COUNTY BLVD., SUITE 209, FARMINGDALE, NY, United States, 11735

Legal Entity Identifier

LEI Number:
549300WXYGRVSRJFJN22

Registration Details:

Initial Registration Date:
2016-08-06
Next Renewal Date:
2024-05-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-07-15 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-07-13 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-07-13 2023-07-13 Address 500 BI-COUNTY BLVD., SUITE 209, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2017-07-06 2023-07-13 Address 500 BI-COUNTY BLVD., SUITE 209, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-08-16 2023-07-13 Address 500 BI-COUNTY BLVD., SUITE 209, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713000159 2023-07-13 BIENNIAL STATEMENT 2023-07-01
211123001742 2021-11-23 BIENNIAL STATEMENT 2021-11-23
190711060054 2019-07-11 BIENNIAL STATEMENT 2019-07-01
170706006201 2017-07-06 BIENNIAL STATEMENT 2017-07-01
160816000139 2016-08-16 CERTIFICATE OF CHANGE 2016-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
296435 CNV_SI INVOICED 2007-03-01 150 SI - Certificate of Inspection fee (scales)
267258 CNV_SI INVOICED 2004-01-07 150 SI - Certificate of Inspection fee (scales)
264789 CNV_SI INVOICED 2003-10-16 150 SI - Certificate of Inspection fee (scales)
263118 CNV_SI INVOICED 2003-07-02 150 SI - Certificate of Inspection fee (scales)
255663 CNV_SI INVOICED 2002-05-02 150 SI - Certificate of Inspection fee (scales)
252374 CNV_SI INVOICED 2002-02-01 150 SI - Certificate of Inspection fee (scales)

Motor Carrier Census

DBA Name:
BUY RITE OIL COMPANY
Carrier Operation:
Intrastate Hazmat
Fax:
(973) 306-3049
Add Date:
1990-01-04
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-11-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PELLEGRINO,
Party Role:
Plaintiff
Party Name:
A. R. FUELS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ROYAL INDEMNITY CO.
Party Role:
Plaintiff
Party Name:
A. R. FUELS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State