Search icon

BATROUNI SERVICE STATION, INC.

Company Details

Name: BATROUNI SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1988 (36 years ago)
Date of dissolution: 01 Jun 2018
Entity Number: 1305188
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 740 5TH AVENUE, BROOKLYN, NY, United States, 11232
Address: 740 5TH AVE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-788-8891

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 5TH AVE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
SALIM BATROUNI Chief Executive Officer 740 5TH AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1003475-DCA Inactive Business 1999-02-19 2019-07-31

History

Start date End date Type Value
1993-01-12 2006-11-22 Address 9229 SHORE RD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-01-12 2006-11-22 Address 740 5TH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1988-11-10 1993-01-12 Address 740 FIFTH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601000364 2018-06-01 CERTIFICATE OF DISSOLUTION 2018-06-01
141201006171 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121127002067 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101116002420 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081218002830 2008-12-18 BIENNIAL STATEMENT 2008-11-01
061122002271 2006-11-22 BIENNIAL STATEMENT 2006-11-01
041214002747 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021121002876 2002-11-21 BIENNIAL STATEMENT 2002-11-01
001109002155 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981208002588 1998-12-08 BIENNIAL STATEMENT 1998-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-21 No data 1392 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11213 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-14 No data 740 5TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-16 No data 740 5TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2645719 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2097258 RENEWAL INVOICED 2015-06-05 340 Secondhand Dealer General License Renewal Fee
1459427 RENEWAL INVOICED 2013-07-08 340 Secondhand Dealer General License Renewal Fee
1459428 RENEWAL INVOICED 2011-05-17 340 Secondhand Dealer General License Renewal Fee
1459429 RENEWAL INVOICED 2009-06-12 340 Secondhand Dealer General License Renewal Fee
1459430 RENEWAL INVOICED 2007-06-08 340 Secondhand Dealer General License Renewal Fee
1459431 RENEWAL INVOICED 2005-06-13 340 Secondhand Dealer General License Renewal Fee
1459432 RENEWAL INVOICED 2003-06-30 340 Secondhand Dealer General License Renewal Fee
1459433 RENEWAL INVOICED 2001-06-05 340 Secondhand Dealer General License Renewal Fee
1459434 RENEWAL INVOICED 1999-08-02 340 Secondhand Dealer General License Renewal Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State