A.J.Z. GASOLINE CORP.

Name: | A.J.Z. GASOLINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1989 (36 years ago) |
Date of dissolution: | 18 Aug 2021 |
Entity Number: | 1347797 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 441 TERRACE AVE, GARDEN CITY, NY, United States, 11530 |
Contact Details
Phone +1 718-847-7284
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 TERRACE AVE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ANTHONY ZARCONE | Chief Executive Officer | 441 TERRACE AVE, GARDEN CITY, NY, United States, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1100839-DCA | Inactive | Business | 2002-01-31 | 2019-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-11 | 2022-04-03 | Address | 441 TERRACE AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1997-06-10 | 2022-04-03 | Address | 441 TERRACE AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1997-06-10 | 1999-04-23 | Address | 486 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
1989-04-26 | 2021-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-04-26 | 2003-04-11 | Address | 299 BROADWAY, SIXTH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220403000187 | 2021-08-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-18 |
130426002018 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110427002501 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090409002799 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
050601002009 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2785991 | PETROL-32 | INVOICED | 2018-05-03 | 40 | PETROL PUMP DIESEL |
2785990 | PETROL-19 | INVOICED | 2018-05-03 | 240 | PETROL PUMP BLEND |
2698570 | RENEWAL | INVOICED | 2017-11-22 | 110 | Cigarette Retail Dealer Renewal Fee |
2597802 | PETROL-32 | INVOICED | 2017-05-01 | 40 | PETROL PUMP DIESEL |
2597801 | PETROL-17 | INVOICED | 2017-05-01 | 360 | PETROL PUMP SINGLE |
2507217 | PETROL-80 | INVOICED | 2016-12-08 | 0 | NO FEE GAS PUMP |
2283784 | PETROL-32 | INVOICED | 2016-02-24 | 40 | PETROL PUMP DIESEL |
2283783 | PETROL-17 | INVOICED | 2016-02-24 | 360 | PETROL PUMP SINGLE |
2209266 | RENEWAL | INVOICED | 2015-11-04 | 110 | Cigarette Retail Dealer Renewal Fee |
2073580 | PETROL-32 | INVOICED | 2015-05-08 | 40 | PETROL PUMP DIESEL |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-02-13 | Pleaded | SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2014-10-30 | Pleaded | PUMP CONTAINS A WET-HOSE PRESUURE-TYPE DEVICE, BUT THERE ARE NO MEANS TO PREVENT THE DRAINAGE OF THE DISCHARGE HOSE. See HB 44 3.3.0 (S.3.7). | 3 | 3 | No data | No data |
2014-10-30 | Pleaded | PUMP WAS NOT MAINTAINED IN PROPER OPERATING CONDITION WHILE IN SERVICE. AT TIME OF INSPECTION, PUMPS WERE FOUND TO PRODUCE NEGATIVE RESULTS ON A 5 GALLON TEST. See HB 44 1.10 (UR.4.1). | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State