Search icon

GENERAL TANK, INC.

Company Details

Name: GENERAL TANK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1990 (35 years ago)
Date of dissolution: 01 Jul 1996
Entity Number: 1460336
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 100 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
EDWARD M MINICOZZI SR Chief Executive Officer 15 FOX LANE, LATTINGTOWN, NY, United States, 11560

History

Start date End date Type Value
1990-07-12 1993-02-19 Address 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960626000668 1996-06-26 CERTIFICATE OF MERGER 1996-07-01
931102002159 1993-11-02 BIENNIAL STATEMENT 1993-07-01
930219002674 1993-02-19 BIENNIAL STATEMENT 1992-07-01
910925000187 1991-09-25 CERTIFICATE OF AMENDMENT 1991-09-25
C161781-4 1990-07-12 CERTIFICATE OF INCORPORATION 1990-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2775363 WM VIO INVOICED 2018-04-12 300 WM - W&M Violation
2732088 WM VIO VOIDED 2018-01-23 300 WM - W&M Violation
2382977 PETROL-22 INVOICED 2016-07-13 150 PETROL METER TYPE B
2354314 PETROL-22 INVOICED 2016-05-26 150 PETROL METER TYPE B

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-08 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(516) 719-7454
Add Date:
2005-06-28
Operation Classification:
Private(Property)
power Units:
30
Drivers:
17
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State