Search icon

FOREST PARK SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOREST PARK SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1986 (38 years ago)
Date of dissolution: 12 Jan 2018
Entity Number: 1131328
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 82-48 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-849-1996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELVIN GURIS Chief Executive Officer 82-48 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-48 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1069115-DCA Inactive Business 2001-01-03 2017-12-31

History

Start date End date Type Value
2001-02-08 2008-12-09 Address 82-48 WOODHAVEN BLVD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1986-12-18 2001-02-08 Address 82-48 WOODHAVEN BLVD, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180112000133 2018-01-12 CERTIFICATE OF DISSOLUTION 2018-01-12
141201007236 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130117006116 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110110002059 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081209003037 2008-12-09 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2216989 RENEWAL INVOICED 2015-11-16 110 Cigarette Retail Dealer Renewal Fee
1942578 PETROL-19 INVOICED 2015-01-16 320 PETROL PUMP BLEND
1567017 PETROL-19 INVOICED 2014-01-22 320 PETROL PUMP BLEND
1539448 RENEWAL INVOICED 2013-12-18 110 Cigarette Retail Dealer Renewal Fee
222836 WH VIO INVOICED 2013-08-15 5800 WH - W&M Hearable Violation
222837 APPEAL INVOICED 2013-06-12 25 Appeal Filing Fee
221767 WH VIO INVOICED 2013-04-25 700 WH - W&M Hearable Violation
344819 CNV_SI INVOICED 2013-04-09 20 SI - Certificate of Inspection fee (scales)
344806 CNV_SI INVOICED 2013-03-29 20 SI - Certificate of Inspection fee (scales)
346924 CNV_SI INVOICED 2013-03-15 320 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2009-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State