Search icon

STARFUELS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STARFUELS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 May 2014
Branch of: STARFUELS, INC., NEW YORK (Company Number 4228784)
Business ALEI: 1141799
Annual report due: 08 May 2025
Business address: 50 MAIN STREET SUITE 1475, WHITE PLAINS, NY, 10606, United States
Mailing address: 32 Old Slip, 28th Floor, New York, NY, United States, 10005
Place of Formation: NEW YORK
E-Mail: rob.fiorio@tradition.com

Industry & Business Activity

NAICS

523160 Commodity Contracts Intermediation

This industry comprises establishments primarily engaged in acting as principals (i.e., investors who buy or sell for their own account) in buying or selling spot or futures commodity contracts or options, such as precious metals, foreign currency, oil, or agricultural products, generally on a spread basis, or acting as agents (i.e., brokers) in buying or selling spot or futures commodity contracts or options on a commission or transaction fee basis. Learn more at the U.S. Census Bureau

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Business address Residence address
ROBERT G.J. RYNEVELD Director 50 MAIN STREET, SUITE 875, WHITE PLAINS, NY, 10606, United States 25 Johnson Avenue, Englewood Cliffs, NJ, 07632, United States

Officer

Name Role Business address Residence address
RANDLE B. CARPENTER Officer 615 BAYSHORE DRIVE, SUITE 1205, PENSACOLA, FL, 32507, United States 481 FORT PICKENS ROAD, PENSACOLA, FL, 32507, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012309955 2024-04-09 - Annual Report Annual Report -
BF-0012584052 2024-03-14 2024-03-14 Change of Agent Agent Change -
BF-0011319135 2023-04-08 - Annual Report Annual Report -
BF-0010411819 2022-04-25 - Annual Report Annual Report 2022
BF-0009756611 2021-07-07 - Annual Report Annual Report -
0007233990 2021-03-16 - Annual Report Annual Report 2020
0006538341 2019-04-22 - Annual Report Annual Report 2019
0006172957 2018-05-01 - Annual Report Annual Report 2018
0005827975 2017-04-27 - Annual Report Annual Report 2017
0005561716 2016-05-12 - Annual Report Annual Report 2016

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
1400082 Other Contract Actions 2014-01-23 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-01-23
Termination Date 2016-01-25
Date Issue Joined 2014-07-25
Trial Begin Date 2016-01-19
Trial End Date 2016-01-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name HADJIPATERAS
Role Plaintiff
Name STARFUELS, 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_14-cv-00082 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
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 STARFUELS, INC.
Role Counter Claimant
Name Nicholas Hadjipateras
Role Counter Defendant
Name STARFUELS, INC.
Role Cross Claimant
Name THE ODIN MARINE GROUP, LLC
Role Cross Defendant
Name THE ODIN MARINE GROUP, LLC
Role Defendant
Name STARFUELS, INC.
Role Defendant
Name Nicholas Hadjipateras
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-00082-0
Date 2015-06-11
Notes RULING Following In Camera Review (see attached). Signed by Judge Joan G. Margolis on 06/11/2015.(Malone, A.)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-00082-1
Date 2015-07-07
Notes RULING Following Supplemental In Camera Review (see attached). Signed by Judge Joan G. Margolis on 07/07/2015.(Malone, A.)
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