Name: | PRECISE FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1980 (45 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 652306 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2154 POND RD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE WALSH | Chief Executive Officer | 2154 POND RD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2154 POND RD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-01 | 2004-10-22 | Address | 2154 POND RD, RONKONKOMA, NY, 11779, 7216, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2004-10-22 | Address | 2154 POND RD, RONKONKOMA, NY, 11779, 7216, USA (Type of address: Principal Executive Office) |
1995-08-01 | 2004-10-22 | Address | 2154 POND RD, RONKONKOMA, NY, 11779, 7216, USA (Type of address: Service of Process) |
1980-09-23 | 1995-08-01 | Address | 2908 CONNECTICUT AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245987 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
041022002759 | 2004-10-22 | BIENNIAL STATEMENT | 2004-09-01 |
000919002012 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
980918002277 | 1998-09-18 | BIENNIAL STATEMENT | 1998-09-01 |
960919002208 | 1996-09-19 | BIENNIAL STATEMENT | 1996-09-01 |
950801002528 | 1995-08-01 | BIENNIAL STATEMENT | 1993-09-01 |
A700481-4 | 1980-09-23 | CERTIFICATE OF INCORPORATION | 1980-09-23 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1516709 | Intrastate Hazmat | 2006-06-16 | 30000 | 2005 | 12 | 4 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 17 Mar 2025
Sources: New York Secretary of State