Search icon

NOR-WAY SERVICE STATION INC.

Company Details

Name: NOR-WAY SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1987 (38 years ago)
Entity Number: 1222216
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 17-55 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357
Principal Address: 91-11 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-672-9200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17-55 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
SWARANJIT SINGH Chief Executive Officer 17-55 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1253475-DCA Inactive Business 2007-04-27 2013-12-31
1208253-DCA Inactive Business 2005-08-29 2019-07-31
1174024-DCA Inactive Business 2004-07-16 2006-12-31

History

Start date End date Type Value
2000-05-02 2005-08-22 Address 172-11 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1993-01-05 2005-08-22 Address 75-08 198 ST, FRESH MEADOW, NY, 11366, USA (Type of address: Chief Executive Officer)
1993-01-05 2005-08-22 Address 84-04 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1993-01-05 2000-05-02 Address 84-04 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1987-11-25 1993-01-05 Address 84-04 PARSONS BLVD., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101006844 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160105006637 2016-01-05 BIENNIAL STATEMENT 2015-11-01
131125002263 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111118002870 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091102002930 2009-11-02 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2846435 DCA-SUS CREDITED 2018-09-04 55 Suspense Account
2846432 PROCESSING INVOICED 2018-09-04 55 License Processing Fee
2757529 PL VIO INVOICED 2018-03-09 500 PL - Padlock Violation
2711962 RENEWAL CREDITED 2017-12-16 110 Cigarette Retail Dealer Renewal Fee
2629717 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2210274 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
2100526 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
2009329 PETROL-17 INVOICED 2015-03-05 480 PETROL PUMP SINGLE
1992824 OL VIO INVOICED 2015-02-23 125 OL - Other Violation
1670025 PETROL-17 INVOICED 2014-05-01 480 PETROL PUMP SINGLE

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-28 Pleaded UNLIC GARAGE OR PARKING LOT 1 1 No data No data
2015-02-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2015-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
NOR-WAY SERVICE STATION INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State