Search icon

NORDICA FUEL CORP.

Company Details

Name: NORDICA FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1983 (42 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 814675
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2154 POND ROAD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL G WALSH Chief Executive Officer 2154 POND ROAD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2001-02-05 2007-05-02 Address 2154 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2001-02-05 2007-05-02 Address 2154 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-03-17 2001-02-05 Address 2154 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-03-17 2008-12-30 Address 2154 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-03-17 2001-02-05 Address 2154 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1983-05-23 1993-03-17 Address POB 90, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1983-01-07 1983-05-23 Address 950 CONNECTQUOT AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246060 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
081230002899 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070502002646 2007-05-02 BIENNIAL STATEMENT 2007-01-01
050301002191 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030113002576 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010205002177 2001-02-05 BIENNIAL STATEMENT 2001-01-01
990225002232 1999-02-25 BIENNIAL STATEMENT 1999-01-01
970224002344 1997-02-24 BIENNIAL STATEMENT 1997-01-01
940202002156 1994-02-02 BIENNIAL STATEMENT 1994-01-01
930317002566 1993-03-17 BIENNIAL STATEMENT 1993-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1514380 Intrastate Hazmat 2006-06-13 10000 2005 3 1 Auth. For Hire
Legal Name NORDICA FUEL CORP
DBA Name -
Physical Address 2154 POND RD, RONKONKOMA, NY, 11779-7216, US
Mailing Address 2154 POND RD, RONKONKOMA, NY, 11779-7216, US
Phone (631) 467-4777
Fax (631) 467-4013
E-mail -

Safety Measurement System - All Transportation

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