Search icon

SERVCO OIL, INC.

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

Company Details

Entity Name: SERVCO OIL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 1998
Business ALEI: 0603033
Annual report due: 23 Sep 2025
Business address: 387 DANBURY ROAD, WILTON, CT, 06897, United States
Mailing address: PO BOX 1141, BRIDGEPORT, CT, United States, 06601
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: russellp@santaenergy.com

Industry & Business Activity

NAICS

457210 Fuel Dealers

This industry comprises establishments primarily engaged in retailing heating oil, liquefied petroleum (LP) gas, and other fuels via direct selling (i.e., home delivery). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SERVCO OIL, INC., NEW YORK 5368510 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XLGKRCVNLUD483 0603033 US-CT GENERAL ACTIVE -

Addresses

Legal C/O PULLMAN & COMLEY, LLC, 850 MAIN STREET, FL 8, BRIDGEPORT, US-CT, US, 06604
Headquarters PO Box 730, Wilton, US-CT, US, 06897

Registration details

Registration Date 2013-12-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0603033

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERVCO OIL, INC. 401(K) PROFIT SHARING PLAN 2017 060932337 2018-07-25 SERVCO OIL, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 454310
Sponsor’s telephone number 2037627994
Plan sponsor’s address 387 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing LYNN MORIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing LYNN MORIN
Valid signature Filed with authorized/valid electronic signature
SERVCO OIL, INC. 401(K) PROFIT SHARING PLAN 2016 060932337 2017-08-24 SERVCO OIL, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 454310
Sponsor’s telephone number 2037627994
Plan sponsor’s address 387 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2017-08-24
Name of individual signing LYNN MORIN
Valid signature Filed with authorized/valid electronic signature
SERVCO OIL, INC. 401(K) PROFIT SHARING PLAN 2015 060932337 2016-09-19 SERVCO OIL, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 454310
Sponsor’s telephone number 2037627994
Plan sponsor’s address 387 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing LYNN MORIN
Valid signature Filed with authorized/valid electronic signature
SERVCO OIL, INC. 401(K) PROFIT SHARING PLAN 2014 060932337 2015-11-20 SERVCO OIL, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 454310
Sponsor’s telephone number 2037627994
Plan sponsor’s address 387 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2015-11-20
Name of individual signing LYNN MORIN
Valid signature Filed with authorized/valid electronic signature
SERVCO OIL INC 401K PROFIT SHARING PLAN 2013 060932337 2014-11-18 SERVCO OIL INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 454310
Sponsor’s telephone number 2037627994
Plan sponsor’s address 387 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2014-11-18
Name of individual signing LYNN L. MORIN
Valid signature Filed with authorized/valid electronic signature
SERVCO OIL INC 401K PROFIT SHARING PLAN 2012 060932337 2014-04-29 SERVCO OIL INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 454311
Sponsor’s telephone number 2037627994
Plan sponsor’s address 387 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2014-04-29
Name of individual signing LYNN L. MORIN
Valid signature Filed with authorized/valid electronic signature
SERVCO OIL INC 401K PROFIT SHARING PLAN 2011 060932337 2013-03-28 SERVCO OIL INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 454311
Sponsor’s telephone number 2037627994
Plan sponsor’s address 387 DANBURY ROAD, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 060932337
Plan administrator’s name SERVCO OIL INC
Plan administrator’s address 387 DANBURY ROAD, WILTON, CT, 06897
Administrator’s telephone number 2037627994

Signature of

Role Plan administrator
Date 2013-03-28
Name of individual signing LYNN L. MORIN
Valid signature Filed with authorized/valid electronic signature
SERVCO OIL INC 401K PROFIT SHARING PLAN 2010 060932337 2012-02-07 SERVCO OIL INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 454311
Sponsor’s telephone number 2037627994
Plan sponsor’s address 387 DANBURY ROAD, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 060932337
Plan administrator’s name SERVCO OIL INC
Plan administrator’s address 387 DANBURY ROAD, WILTON, CT, 06897
Administrator’s telephone number 2037627994

Signature of

Role Plan administrator
Date 2012-02-07
Name of individual signing LYNN L. MORIN
Valid signature Filed with authorized/valid electronic signature
SERVCO OIL INC 401K PROFIT SHARING PLAN 2009 060932337 2010-11-17 SERVCO OIL INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 454311
Sponsor’s telephone number 2037627994
Plan sponsor’s address 387 DANBURY ROAD, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 060932337
Plan administrator’s name SERVCO OIL INC
Plan administrator’s address 387 DANBURY ROAD, WILTON, CT, 06897
Administrator’s telephone number 2037627994

Signature of

Role Plan administrator
Date 2010-11-17
Name of individual signing LYNN L. MORIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-17
Name of individual signing LYNN L. MORIN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Stephen Santa Officer 154 Admiral St, Bridgeport, CT, 06605-1807, United States 145 Redding Rd, Redding, CT, 06896-3213, United States
Aruna Gollamudi Officer 387 DANBURY ROAD, WILTON, CT, 06897, United States 154 Admiral St, Bridgeport, CT, 06605-1807, United States

Agent

Name Role
PULLMAN & COMLEY, LLC Agent

Director

Name Role Business address Residence address
Peter Russell Director 25 Sport Hill Pkwy, Easton, CT, 06612-2240, United States 25 Sport Hill Pkwy, Easton, CT, 06612-2240, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0000723 OPERATOR OF WEIGHING & MEASURING DEVICES LAPSED EXPIRED CREDENTIAL - 2023-08-01 2024-07-31
DLR.0000196 DEALER OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-01-01 2024-12-31
MFQ.0002302 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - 2022-11-01 2023-10-31
MFQ.0002301 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - 2022-11-01 2023-10-31
HOD.0000084 HOME HEATING FUEL DEALER INACTIVE CHANGE OF OWNER - 2023-10-01 2024-09-30
HOD.0001335 HOME HEATING FUEL DEALER ACTIVE CURRENT 2023-10-16 2024-10-01 2025-09-30
DEV.0012221 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - 2016-05-03 2018-08-01 2019-07-31

History

Type Old value New value Date of change
Name change BUNKER CORP. SERVCO OIL, INC. 2018-01-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013361760 2025-04-02 2025-04-02 Interim Notice Interim Notice -
BF-0013304708 2025-01-29 2025-01-29 Interim Notice Interim Notice -
BF-0012169831 2024-08-27 - Annual Report Annual Report -
BF-0011152239 2023-08-24 - Annual Report Annual Report -
BF-0010289749 2022-08-24 - Annual Report Annual Report 2022
BF-0009815112 2021-09-23 - Annual Report Annual Report -
0006969442 2020-08-31 - Annual Report Annual Report 2020
0006616048 2019-08-07 - Annual Report Annual Report 2019
0006268051 2018-10-30 2018-10-30 Change of Agent Agent Change -
0006231501 2018-08-13 - Annual Report Annual Report 2018

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3088382 Intrastate Hazmat 2024-09-30 26500 2023 2 2 Private(Property)
Legal Name SERVCO OIL INC
DBA Name -
Physical Address 387 DANBURY ROAD, WILTON, CT, 06897, US
Mailing Address PO BOX 1141, BRIDGEPORT, CT, 06601, US
Phone (203) 331-4897
Fax -
E-mail STRAZZAR@SANTAENERGY.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

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 32614 WASHINGTON MUTUAL BANK ET AL. v. ROBERT WALPUCK ET AL. 2010-08-17 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0302254 Other Personal Property Damage 2003-12-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-12-29
Termination Date 2005-07-29
Date Issue Joined 2004-03-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name GREAT NORTHERN INS CO
Role Plaintiff
Name SERVCO OIL, INC.
Role Defendant
0900829 Other Personal Property Damage 2009-05-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 3
Filing Date 2009-05-22
Termination Date 2010-11-15
Date Issue Joined 2010-07-30
Section 0
Sub Section 0
Status Terminated

Parties

Name VIGILANT INS CO
Role Plaintiff
Name SERVCO OIL, INC.
Role Defendant
1601825 Other Personal Property Damage 2016-11-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-11-07
Termination Date 2017-12-11
Date Issue Joined 2017-02-02
Section 1332
Sub Section PD
Status Terminated

Parties

Name VIGILANT INSURANCE COMPANY
Role Plaintiff
Name SERVCO OIL, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_09-cv-00829 Judicial Publications - Other Personal Property Damage
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name SERVCO OIL, INC.
Role Defendant
Name Joseph Serino
Role Plaintiff
Name Meg Serino
Role Plaintiff
Name Vigilant Ins Co
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_09-cv-00829-0
Date 2010-07-07
Notes RULING granting 28 MOTION to Amend/Correct 1 Complaint Pursuant to Rule 15. Signed by Judge Janet C. Hall on 7/6/2010. (Simpson, T.)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-00829-1
Date 2010-07-20
Notes RULING denying 43 Motion for Reconsideration. Signed by Judge Janet C. Hall on 7/20/2010. (Simpson, T.)
View View File
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