Search icon

ROCKLYN FUEL OIL CORP.

Company Details

Name: ROCKLYN FUEL OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1953 (72 years ago)
Entity Number: 91252
ZIP code: 89021
County: Suffolk
Place of Formation: New York
Address: PO Box 542, 3235 N Pioneer Road, Logandale, NV, United States, 89021
Principal Address: 3235 N. PIONEER ROAD, LOGANDALE, NV, United States, 89021

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKLYN FUEL OIL CORP. PENSION TRUST PLAN 2015 111718453 2017-02-14 ROCKLYN FUEL OIL CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-05-01
Business code 454310
Sponsor’s telephone number 5167642212
Plan sponsor’s address 200 ATLANTIC AVENUE, OCEANSIDE, NY, 11572
ROCKLYN FUEL OIL CORP. PENSION TRUST PLAN 2014 111718453 2015-11-23 ROCKLYN FUEL OIL CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-05-01
Business code 454310
Sponsor’s telephone number 5167642212
Plan sponsor’s address 200 ATLANTIC AVENUE, OCEANSIDE, NY, 11572
ROCKLYN FUEL OIL CORP. PENSION TRUST PLAN 2013 111718453 2015-02-12 ROCKLYN FUEL OIL CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-05-01
Business code 454310
Sponsor’s telephone number 5167642212
Plan sponsor’s address 200 ATLANTIC AVENUE, OCEANSIDE, NY, 11572
ROCKLYN FUEL OIL CORP. PENSION TRUST PLAN 2012 111718453 2013-09-09 ROCKLYN FUEL OIL CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-05-01
Business code 454319
Sponsor’s telephone number 5167642212
Plan sponsor’s address 200 ATLANTIC AVENUE, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2013-09-09
Name of individual signing CAROL SOLINGER
Role Employer/plan sponsor
Date 2013-09-09
Name of individual signing CAROL SOLINGER
ROCKLYN FUEL OIL CORP. PENSION TRUST PLAN 2011 111718453 2013-01-31 ROCKLYN FUEL OIL CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-05-01
Business code 454319
Sponsor’s telephone number 5167642212
Plan sponsor’s address 200 ATLANTIC AVENUE, OCEANSIDE, NY, 11572

Plan administrator’s name and address

Administrator’s EIN 111718453
Plan administrator’s name ROCKLYN FUEL OIL CORP.
Plan administrator’s address 200 ATLANTIC AVENUE, OCEANSIDE, NY, 11572
Administrator’s telephone number 5167642212

Signature of

Role Plan administrator
Date 2013-01-31
Name of individual signing BRIAN SOLINGER
Role Employer/plan sponsor
Date 2013-01-31
Name of individual signing BRIAN SOLINGER

Chief Executive Officer

Name Role Address
MARGERT T SMILEY Chief Executive Officer 3235 N. PIONEER ROAD, LOGANDALE, NV, United States, 89021

DOS Process Agent

Name Role Address
ROCKLYN FUEL OIL CORP. DOS Process Agent PO Box 542, 3235 N Pioneer Road, Logandale, NV, United States, 89021

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 3235 N. PIONEER ROAD, PO BOX 542, LOGANDALE, NV, 89021, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 3235 N. PIONEER ROAD, LOGANDALE, NV, 89021, USA (Type of address: Chief Executive Officer)
2021-04-28 2024-04-30 Address PO BOX 542, 3235 N PIONEER ROAD, LOGANDALE, NV, 89021, USA (Type of address: Service of Process)
2020-03-17 2021-04-28 Address 3235 N. PIONEER ROAD, PO BOX 542, LOGANDALE, NV, 89021, USA (Type of address: Service of Process)
2020-03-17 2024-04-30 Address 3235 N. PIONEER ROAD, PO BOX 542, LOGANDALE, NV, 89021, USA (Type of address: Chief Executive Officer)
2016-02-08 2020-03-17 Address 455 MEADOW CT., UNIT 7B, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
2016-02-08 2020-03-17 Address 455 MEADOW CT., UNIT 7B, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2013-07-22 2020-03-17 Address ATT: CAROL SOLINGER, 455 MEADOW COURT #7B, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
1997-04-22 2016-02-08 Address 200 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1997-04-22 2013-07-22 Address 200 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430020678 2024-04-30 BIENNIAL STATEMENT 2024-04-30
210428060438 2021-04-28 BIENNIAL STATEMENT 2021-04-01
200317060041 2020-03-17 BIENNIAL STATEMENT 2019-04-01
160208006288 2016-02-08 BIENNIAL STATEMENT 2015-04-01
130722000305 2013-07-22 CERTIFICATE OF CHANGE 2013-07-22
110426003113 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090401002473 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070504002807 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050519002442 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030423002628 2003-04-23 BIENNIAL STATEMENT 2003-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1182410 Intrastate Hazmat 2007-10-26 20000 2004 4 4 Auth. For Hire
Legal Name ROCKLYN FUEL OIL CORP
DBA Name -
Physical Address 200 ATLANTIC AVE, OCEANSIDE, NY, 11572, US
Mailing Address P O B OX 220, OCEANSIDE, NY, 11572, US
Phone (516) 764-2212
Fax (516) 678-0379
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502817 Other Personal Property Damage 2005-06-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-06-10
Termination Date 2005-10-03
Date Issue Joined 2005-07-07
Section 1332
Sub Section PD
Status Terminated

Parties

Name STATE FARM FIRE & CASUALTY COM
Role Plaintiff
Name ROCKLYN FUEL OIL CORP.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State