Name: | NOR-PAR SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1986 (39 years ago) |
Date of dissolution: | 21 Aug 2017 |
Entity Number: | 1065273 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-05 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Principal Address: | 45-05 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 718-224-6565
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-05 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
ROBERT A UHL | Chief Executive Officer | 163-31 25TH AVE, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049088-DCA | Inactive | Business | 2000-12-28 | 2016-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-19 | 2008-03-04 | Address | 172-11 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2004-03-19 | 2006-03-29 | Address | 172-11 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1993-05-13 | 2014-03-07 | Address | 45-05 BELL BOULEVARD, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
1993-05-13 | 2004-03-19 | Address | 172-11 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1990-12-27 | 2004-03-19 | Address | 45-05 BELL BLVD., BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170821000351 | 2017-08-21 | CERTIFICATE OF DISSOLUTION | 2017-08-21 |
160301006122 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307006332 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120503002136 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100401002332 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2063043 | PETROL-19 | INVOICED | 2015-04-30 | 400 | PETROL PUMP BLEND |
1875536 | RENEWAL | INVOICED | 2014-11-06 | 110 | Cigarette Retail Dealer Renewal Fee |
1725307 | PETROL-19 | INVOICED | 2014-07-10 | 80 | PETROL PUMP BLEND |
1724854 | PETROL-19 | INVOICED | 2014-07-09 | 320 | PETROL PUMP BLEND |
350142 | CNV_SI | INVOICED | 2013-07-08 | 80 | SI - Certificate of Inspection fee (scales) |
350143 | CNV_SI | INVOICED | 2013-07-08 | 320 | SI - Certificate of Inspection fee (scales) |
475519 | RENEWAL | INVOICED | 2012-10-22 | 110 | CRD Renewal Fee |
339112 | CNV_SI | INVOICED | 2012-10-12 | 20 | SI - Certificate of Inspection fee (scales) |
198292 | WH VIO | INVOICED | 2012-09-27 | 100 | WH - W&M Hearable Violation |
198294 | WH VIO | INVOICED | 2012-09-18 | 200 | WH - W&M Hearable Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State