-
Home Page
›
-
Counties
›
-
Nassau
›
-
11803
›
-
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
Operation Classification:
Private(Property)
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State