F & B SERVICE STATION, INC.

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
Name | Role | Address |
---|---|---|
LUIGI RUGGIERO | Chief Executive Officer | 5 FINGERBOARD RD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LUIGI RUGGGIERO, 5 FINGERBROAD RD, STATEN ISLAND, NY, United States, 10305 |
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) |
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 |
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) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State