Search icon

NOR-PAR SERVICE STATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-05 BELL BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
ROBERT A UHL Chief Executive Officer 163-31 25TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1049088-DCA Inactive Business 2000-12-28 2016-12-31

History

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)

Filings

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

Fine And Fees

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