Search icon

GASWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GASWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1989 (36 years ago)
Date of dissolution: 29 Nov 2005
Entity Number: 1372936
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 153 AMSTERDAM AVE., STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-761-1853

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 AMSTERDAM AVE., STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
FRANCIS M. ZILINSKI Chief Executive Officer 153 AMSTERDAM AVE., STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
0858078-DCA Inactive Business 2002-12-17 2005-06-30

History

Start date End date Type Value
1993-03-26 2001-08-06 Address 153 AMSTERDAM AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-03-26 2001-08-06 Address 153 AMSTERDAM AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-03-26 2001-08-06 Address 153 AMSTERDAM AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1989-08-01 1993-03-26 Address 153 AMSTERDAM AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051129000910 2005-11-29 CERTIFICATE OF DISSOLUTION 2005-11-29
051012002885 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030807002793 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010806002113 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990819002591 1999-08-19 BIENNIAL STATEMENT 1999-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1299623 RENEWAL INVOICED 2002-12-18 125 Home Improvement Contractor License Renewal Fee
461116 TRUSTFUNDHIC INVOICED 2002-12-17 250 Home Improvement Contractor Trust Fund Enrollment Fee
461115 FINGERPRINT INVOICED 2002-12-17 50 Fingerprint Fee
461117 TRUSTFUNDHIC INVOICED 2000-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1299624 RENEWAL INVOICED 2000-11-27 100 Home Improvement Contractor License Renewal Fee
461120 TRUSTFUNDHIC INVOICED 1999-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1299625 RENEWAL INVOICED 1999-02-26 100 Home Improvement Contractor License Renewal Fee
1299627 RENEWAL INVOICED 1997-01-22 100 Home Improvement Contractor License Renewal Fee
461118 TRUSTFUNDHIC INVOICED 1997-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1299626 RENEWAL INVOICED 1994-11-23 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State