Search icon

PRECISE FUEL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE WALSH Chief Executive Officer 2154 POND RD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2154 POND RD, RONKONKOMA, NY, United States, 11779

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 467-4013
Add Date:
2006-06-16
Operation Classification:
Auth. For Hire
power Units:
12
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-01-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ALLSTATE INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
PRECISE FUEL CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State