Name: | SURE-FIRE FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1944 (81 years ago) |
Entity Number: | 55289 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2610 E TREMONT AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 25
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J HILLER | Chief Executive Officer | 11 CHANTICLEER CT, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
SURE-FIRE FUEL CORP. | DOS Process Agent | 2610 E TREMONT AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-25 | 2020-08-03 | Address | 2610 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1995-06-16 | 2000-07-25 | Address | 11 CHANTICLEER CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 2000-07-25 | Address | 2610 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1995-06-16 | 2000-07-25 | Address | 1603 BRONXDALE AVE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1944-08-01 | 2022-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 25, Par value: 0 |
1944-08-01 | 1995-06-16 | Address | 1603 BRONXDALE AVE., BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061670 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
140902006504 | 2014-09-02 | BIENNIAL STATEMENT | 2014-08-01 |
120904002092 | 2012-09-04 | BIENNIAL STATEMENT | 2012-08-01 |
100823002162 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080804002460 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060731002505 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
040920002963 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
020725002069 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
000725002400 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
980724002483 | 1998-07-24 | BIENNIAL STATEMENT | 1998-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-09-02 | No data | 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-08-20 | No data | 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-07-02 | No data | 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-27 | No data | 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-06-06 | No data | 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-01-10 | 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 |
2017-05-05 | No data | 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-02 | No data | 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 | Fail | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-02 | No data | 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-14 | No data | 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 | Fail | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-01-11 | 2017-02-24 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3502812 | PETROL-21 | INVOICED | 2022-09-02 | 100 | PETROL METER TYPE A |
3362181 | PETROL-21 | INVOICED | 2021-08-20 | 100 | PETROL METER TYPE A |
3188590 | PETROL-21 | INVOICED | 2020-07-02 | 100 | PETROL METER TYPE A |
3070170 | NGC | INVOICED | 2019-08-05 | 20 | No Good Check Fee |
3057205 | PETROL-21 | INVOICED | 2019-07-03 | 100 | PETROL METER TYPE A |
2801063 | PETROL-21 | INVOICED | 2018-06-19 | 100 | PETROL METER TYPE A |
2611316 | PETROL-21 | INVOICED | 2017-05-12 | 100 | PETROL METER TYPE A |
2610648 | PETROL-21 | INVOICED | 2017-05-11 | 100 | PETROL METER TYPE A |
2341048 | PETROL-21 | INVOICED | 2016-05-05 | 100 | PETROL METER TYPE A |
2273970 | PETROL-22 | INVOICED | 2016-02-08 | 150 | PETROL METER TYPE B |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9384837703 | 2020-05-01 | 0202 | PPP | 2610 East Tremont Ave, Bronx, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7498708509 | 2021-03-06 | 0202 | PPS | 2610 E Tremont Ave, Bronx, NY, 10461-2806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
383143 | Intrastate Hazmat | 2024-03-18 | 1000 | 2023 | 1 | 1 | 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: 02 Mar 2025
Sources: New York Secretary of State