Search icon

WHITE PLAINS FAST OIL, INC.

Company Details

Name: WHITE PLAINS FAST OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1979 (46 years ago)
Date of dissolution: 01 Apr 2008
Entity Number: 579692
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: C/O LUBRICATION MANAGEMENT INC, 200 CONNECTICUT AVE, NORWALK, CT, United States, 06854
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALBERT CHANCE Chief Executive Officer 2 PIPING BROOK LANE, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
1993-05-28 2000-12-26 Address 488 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
1988-05-26 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-05-26 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-09-26 1989-01-24 Name THE OIL EXPRESS, INC.
1979-09-06 2004-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-09-06 1979-09-26 Name LIGHTNING LUBE, INC.
1979-09-06 1988-05-26 Address 372 CENTRAL PARK, AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200109046 2020-01-09 ASSUMED NAME LLC INITIAL FILING 2020-01-09
080401000065 2008-04-01 CERTIFICATE OF DISSOLUTION 2008-04-01
051115002429 2005-11-15 BIENNIAL STATEMENT 2005-09-01
040323000354 2004-03-23 CERTIFICATE OF AMENDMENT 2004-03-23
030929002388 2003-09-29 BIENNIAL STATEMENT 2003-09-01
010907002467 2001-09-07 BIENNIAL STATEMENT 2001-09-01
001226002332 2000-12-26 BIENNIAL STATEMENT 1999-09-01
990915001457 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
000054010887 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930528002218 1993-05-28 BIENNIAL STATEMENT 1992-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304374077 0216000 2001-04-16 374 CENTRAL AVE., WHITE PLAINS, NY, 10606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2001-04-18
Case Closed 2001-05-17

Related Activity

Type Inspection
Activity Nr 302807771

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100026 C02 IV
Issuance Date 2001-05-10
Abatement Due Date 2001-05-24
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2001-05-10
Abatement Due Date 2001-05-24
Nr Instances 1
Nr Exposed 2
Gravity 01
302807771 0216000 2001-01-12 374 CENTRAL AVE., WHITE PLAINS, NY, 10606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-30
Emphasis L: FALL
Case Closed 2001-05-17

Related Activity

Type Referral
Activity Nr 202024550
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2001-02-01
Abatement Due Date 2001-02-13
Current Penalty 800.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-02-01
Abatement Due Date 2001-02-21
Current Penalty 800.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2001-02-01
Abatement Due Date 2001-03-07
Current Penalty 800.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-02-01
Abatement Due Date 2001-03-21
Current Penalty 800.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2001-02-01
Abatement Due Date 2001-03-21
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2001-02-01
Abatement Due Date 2001-03-21
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-02-01
Abatement Due Date 2001-02-21
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-02-01
Abatement Due Date 2001-03-21
Nr Instances 1
Nr Exposed 12
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State