Search icon

F & B SERVICE STATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F & B SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1991 (33 years ago)
Entity Number: 1599158
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: LUIGI RUGGGIERO, 5 FINGERBROAD RD, STATEN ISLAND, NY, United States, 10305
Principal Address: LUIGI RUGGIERO, 5 FINGERBROAD RD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI RUGGIERO Chief Executive Officer 5 FINGERBOARD RD, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LUIGI RUGGGIERO, 5 FINGERBROAD RD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1993-01-19 2002-01-10 Address 5 FINGERBOARD ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1993-01-19 2002-01-10 Address 5 FINGERBOARD ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1993-01-19 2002-01-10 Address 5 FINGERBOARD ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1991-12-30 1993-01-19 Address 38 BUTLER PLACE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120316002673 2012-03-16 BIENNIAL STATEMENT 2011-12-01
091211002455 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080111002461 2008-01-11 BIENNIAL STATEMENT 2007-12-01
060124003271 2006-01-24 BIENNIAL STATEMENT 2005-12-01
040121002611 2004-01-21 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
352330 LATE INVOICED 2013-09-16 100 Scale Late Fee
352331 CNV_SI INVOICED 2013-08-19 160 SI - Certificate of Inspection fee (scales)
334111 CNV_SI INVOICED 2012-04-23 160 SI - Certificate of Inspection fee (scales)
334107 CNV_SI INVOICED 2012-04-17 40 SI - Certificate of Inspection fee (scales)
325405 CNV_SI INVOICED 2011-09-20 200 SI - Certificate of Inspection fee (scales)
317481 CNV_SI INVOICED 2010-12-01 60 SI - Certificate of Inspection fee (scales)
316041 CNV_SI INVOICED 2010-10-15 140 SI - Certificate of Inspection fee (scales)
310556 CNV_SI INVOICED 2009-08-06 140 SI - Certificate of Inspection fee (scales)
305330 CNV_SI INVOICED 2008-11-14 200 SI - Certificate of Inspection fee (scales)
292952 CNV_SI INVOICED 2007-08-23 200 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State