Search icon

GASOLINE INSTALLATIONS, INC.

Company Details

Name: GASOLINE INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1959 (66 years ago)
Date of dissolution: 18 Apr 2011
Entity Number: 118763
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 3 HOOVER ST, INWOOD, NY, United States, 11096
Principal Address: 3 HOOVER ST, PO BOX 960279, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 HOOVER ST, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
ANTHONY BARONE Chief Executive Officer 3 HOOVER STREET, PO BOX 960279, INWOOD, NY, United States, 11096

Licenses

Number Status Type Date End date
0888208-DCA Inactive Business 1992-03-23 1993-02-28

History

Start date End date Type Value
1995-07-31 2001-04-18 Address 3 HOOVER ST, INWOOD, NY, 11696, USA (Type of address: Service of Process)
1986-04-09 1995-07-31 Address 3 HOOVER ST., INWOOD, NY, 11696, USA (Type of address: Service of Process)
1959-04-10 1986-04-09 Address 511 BURNSIDE AVE., INWOOD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110418000557 2011-04-18 CERTIFICATE OF DISSOLUTION 2011-04-18
050614002786 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030402002054 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010418002058 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990423002589 1999-04-23 BIENNIAL STATEMENT 1999-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
302977 CNV_SI INVOICED 2008-09-20 30 SI - Certificate of Inspection fee (scales)
298174 CNV_SI INVOICED 2008-01-03 75 SI - Certificate of Inspection fee (scales)
291261 CNV_SI INVOICED 2007-08-03 30 SI - Certificate of Inspection fee (scales)
273394 CNV_SI INVOICED 2005-09-26 60 SI - Certificate of Inspection fee (scales)
265903 CNV_SI INVOICED 2004-04-29 15 SI - Certificate of Inspection fee (scales)
265457 CNV_SI INVOICED 2004-02-20 15 SI - Certificate of Inspection fee (scales)
260382 CNV_SI INVOICED 2003-04-18 30 SI - Certificate of Inspection fee (scales)
260385 CNV_SI INVOICED 2003-04-18 30 SI - Certificate of Inspection fee (scales)
260386 CNV_SI INVOICED 2003-04-18 30 SI - Certificate of Inspection fee (scales)
352706 CNV_SI INVOICED 1994-06-02 30 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-08-28
Type:
Complaint
Address:
2 MONTAUK WHY., LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-22
Type:
Complaint
Address:
138. MERRICK ROAD, Merrick, NY, 11566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-02-06
Type:
Planned
Address:
125-24 METROPOLITAN AVE, NY, 11415
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State