Search icon

BLUE FLAME OIL CO., INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BLUE FLAME OIL CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 1986
Business ALEI: 0183044
Annual report due: 15 Apr 2026
Business address: 27 LAURA ST, NEW HAVEN, CT, 06512, United States
Mailing address: 27 LAURA ST, NEW HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: pat@blueflameoil.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PASQUALE V. SOMMA Officer 27 LAURA ST., NEW HAVEN, CT, 06512, United States +1 203-410-0577 pat@blueflameoil.com 9 SYCAMORE LANE, NORTH HAVEN, CT, 06473, United States
PASQUALE V SOMMA Officer 27 LAURA ST., NEW HAVEN, CT, 06512, United States - - 9 SYCAMORE LA, NORTH HAVEN, CT, 06473, United States
Louis Somma Officer 27 LAURA ST, NEW HAVEN, CT, 06512, United States - - 12 Stoney Brook Rd, Wallingford, CT, 06492-2759, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PASQUALE V. SOMMA Agent 27 LAURA STREET, NEW HAVEN, CT, 06512, United States 27 LAURA STREET, NEW HAVEN, CT, 06512, United States +1 203-410-0577 pat@blueflameoil.com 9 SYCAMORE LANE, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0000726 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013367930 2025-04-10 2025-04-10 Interim Notice Interim Notice -
BF-0012907675 2025-03-27 - Annual Report Annual Report -
BF-0012240466 2024-09-06 - Annual Report Annual Report -
BF-0011081351 2024-09-06 - Annual Report Annual Report -
BF-0012749419 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010320961 2022-07-21 - Annual Report Annual Report 2022
BF-0009804043 2021-06-29 - Annual Report Annual Report -
0007010221 2020-10-29 - Annual Report Annual Report 2019
0007010218 2020-10-29 - Annual Report Annual Report 2018
0007010224 2020-10-29 - Annual Report Annual Report 2020

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005267853 Active MUNICIPAL 2025-02-10 2039-05-20 AMENDMENT

Parties

Name COLLECTOR OF TAXES
Role Secured Party
Name BLUE FLAME OIL CO., INC.
Role Debtor
0005216417 Active MUNICIPAL 2024-05-20 2039-05-20 ORIG FIN STMT

Parties

Name BLUE FLAME OIL CO., INC.
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005114666 Active OFS 2023-01-12 2028-03-14 AMENDMENT

Parties

Name BLUE FLAME OIL CO., INC.
Role Debtor
Name ION BANK
Role Secured Party
0003231004 Active OFS 2018-03-14 2028-03-14 ORIG FIN STMT

Parties

Name BLUE FLAME OIL CO., INC.
Role Debtor
Name ION BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
619903 Intrastate Hazmat 2024-03-21 30000 2023 6 4 Private(Property)
Legal Name BLUE FLAME OIL CO INC
DBA Name -
Physical Address 27 LAURA ST, NEW HAVEN, CT, 06512-1607, US
Mailing Address 27 LAURA ST, NEW HAVEN, CT, 06512-1607, US
Phone (203) 468-2176
Fax (203) 468-7590
E-mail MIKE@BLUEFLAMEOIL.COM

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
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information