Search icon

1752 WEBSTER AVE. INC.

Company Details

Name: 1752 WEBSTER AVE. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1985 (40 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 1006605
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 333 E 138TH ST, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-629-8140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANUEL VIDAL DOS Process Agent 333 E 138TH ST, BRONX, NY, United States, 10454

Licenses

Number Status Type Date End date
2039771-1-DCA Inactive Business 2016-07-05 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-683410 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B277747-3 1985-10-15 CERTIFICATE OF AMENDMENT 1985-10-15
B240006-3 1985-06-21 CERTIFICATE OF INCORPORATION 1985-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3038531 PETROL-19 INVOICED 2019-05-22 320 PETROL PUMP BLEND
2772055 WM VIO INVOICED 2018-04-06 400 WM - W&M Violation
2747125 PETROL-17 INVOICED 2018-02-22 20 PETROL PUMP SINGLE
2744018 WM VIO CREDITED 2018-02-14 200 WM - W&M Violation
2743942 PETROL-19 INVOICED 2018-02-14 320 PETROL PUMP BLEND
2725633 RENEWAL_PH INVOICED 2018-01-08 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2550681 PETROL-19 INVOICED 2017-02-10 320 PETROL PUMP BLEND
2374979 LICENSE INVOICED 2016-06-29 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-06 Default Decision PUMP HAD A DEFECTIVE AUTOMATIC PRIMARY NOZZLE SHUT-OFF; THE VAPOR RECOVERY SYSTEM FAILED TO STOP LIQUID FLOW WHEN THE LIQUID REACHED THE DELIVERY NOZZLE. 1 No data 1 No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State