Search icon

RIVER GAS & WASH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVER GAS & WASH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1990 (35 years ago)
Date of dissolution: 06 Jul 2016
Entity Number: 1444643
ZIP code: 11042
County: Kings
Place of Formation: New York
Principal Address: 99-107 E. 149TH ST, BRONX, NY, United States, 10451
Address: 3333 NEW HYDE PARD RD, SUITE 201, NEW HYDE PARK, NY, United States, 11042

Contact Details

Phone +1 718-585-2526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REUBEN BERENBLATT Chief Executive Officer 99-107 E 149TH ST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3333 NEW HYDE PARD RD, SUITE 201, NEW HYDE PARK, NY, United States, 11042

Licenses

Number Status Type Date End date
1067579-DCA Inactive Business 2000-12-05 2015-12-31

History

Start date End date Type Value
1999-11-04 2006-05-12 Address 802 65TH STREET, 2ND FL., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1992-12-03 2004-05-28 Address 99-107 E. 149TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1992-12-03 1999-11-04 Address 99-107 E. 149TH ST, BRONX, NY, 10451, USA (Type of address: Service of Process)
1990-05-07 1992-12-03 Address %JOHN JAKOBSEN, 1786 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160706000855 2016-07-06 CERTIFICATE OF DISSOLUTION 2016-07-06
140508006443 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120711002046 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100611002204 2010-06-11 BIENNIAL STATEMENT 2010-05-01
080602002596 2008-06-02 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2077612 PETROL-17 INVOICED 2015-05-12 20 PETROL PUMP SINGLE
2077211 PETROL-19 INVOICED 2015-05-11 400 PETROL PUMP BLEND
2073534 WM VIO INVOICED 2015-05-08 200 WM - W&M Violation
1646404 PETROL-19 INVOICED 2014-04-08 400 PETROL PUMP BLEND
1534425 RENEWAL INVOICED 2013-12-12 110 Cigarette Retail Dealer Renewal Fee
348750 CNV_SI INVOICED 2013-04-25 180 SI - Certificate of Inspection fee (scales)
348751 CNV_SI INVOICED 2013-04-25 220 SI - Certificate of Inspection fee (scales)
205402 OL VIO INVOICED 2013-03-26 250 OL - Other Violation
195304 TP VIO INVOICED 2013-03-25 500 TP - Tobacco Fine Violation
195305 APPEAL INVOICED 2013-02-14 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-30 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). 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2008-06-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HAIDARA
Party Role:
Plaintiff
Party Name:
RIVER GAS & WASH CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State