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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 HOOVER ST, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
ANTHONY BARONE | Chief Executive Officer | 3 HOOVER STREET, PO BOX 960279, INWOOD, NY, United States, 11096 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0888208-DCA | Inactive | Business | 1992-03-23 | 1993-02-28 |
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) |
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 |
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) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State