Name: | NOR-PIKE SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1986 (39 years ago) |
Entity Number: | 1065274 |
ZIP code: | 11545 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 146-15 UNION TPKE, FLUSHING, NY, United States, 11367 |
Address: | 681 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Contact Details
Phone +1 718-380-6883
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM HOLLANDER | DOS Process Agent | 681 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
NARESH V RANA | Chief Executive Officer | 146-15 UNION TPKE, FLUSHING, NY, United States, 11367 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
639371 | No data | Retail grocery store | No data | No data | No data | 146-15 UNION TPKE, FLUSHING, NY, 11367 | No data |
0081-23-122757 | No data | Alcohol sale | 2023-01-06 | 2023-01-06 | 2026-01-31 | 146 15 UNION TPKE, FLUSHING, New York, 11358 | Grocery Store |
2075042-1-DCA | Active | Business | 2018-07-05 | No data | 2023-11-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-17 | 2016-12-13 | Address | 146-15 UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
2010-03-25 | 2014-07-17 | Address | 146-15 UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2010-03-25 | Address | 146-15 UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2004-03-19 | 2008-03-04 | Address | 172-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1994-04-14 | 2014-07-17 | Address | 146-15 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060531 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180328006088 | 2018-03-28 | BIENNIAL STATEMENT | 2018-03-01 |
161213006400 | 2016-12-13 | BIENNIAL STATEMENT | 2016-03-01 |
140717002113 | 2014-07-17 | BIENNIAL STATEMENT | 2014-03-01 |
120417002338 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3649589 | RENEWAL | INVOICED | 2023-05-24 | 340 | Secondhand Dealer General License Renewal Fee |
3597376 | PETROL-19 | INVOICED | 2023-02-13 | 320 | PETROL PUMP BLEND |
3463782 | PETROL-19 | INVOICED | 2022-07-18 | 320 | PETROL PUMP BLEND |
3383822 | RENEWAL | INVOICED | 2021-10-26 | 200 | Tobacco Retail Dealer Renewal Fee |
3378610 | RENEWAL | INVOICED | 2021-10-06 | 200 | Electronic Cigarette Dealer Renewal |
3337905 | RENEWAL | INVOICED | 2021-06-14 | 340 | Secondhand Dealer General License Renewal Fee |
3333094 | PETROL-19 | INVOICED | 2021-05-25 | 320 | PETROL PUMP BLEND |
3191785 | PETROL-19 | INVOICED | 2020-07-20 | 320 | PETROL PUMP BLEND |
3107520 | RENEWAL | INVOICED | 2019-10-29 | 200 | Tobacco Retail Dealer Renewal Fee |
3085309 | RENEWAL | INVOICED | 2019-09-16 | 200 | Electronic Cigarette Dealer Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-10-31 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2018-10-31 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2014-03-25 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State