Name: | EASTSIDE SERVICE STATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1994 (31 years ago) |
Entity Number: | 1813011 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 253 EAST 2ND ST., NEW YORK, NY, United States, 10009 |
Contact Details
Phone +1 212-529-9320
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EASTSIDE SERVICE STATION INC. | DOS Process Agent | 253 EAST 2ND ST., NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
SIMMONS VALERIS | Chief Executive Officer | 253 EAST 2ND ST., NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1352397-DCA | Inactive | Business | 2012-04-27 | 2014-04-30 |
1086636-DCA | Inactive | Business | 2007-06-25 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-04 | 2014-05-07 | Address | 2 PIKE STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1994-04-18 | 2014-05-07 | Address | 2 PIKE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140507006593 | 2014-05-07 | BIENNIAL STATEMENT | 2014-04-01 |
120726002060 | 2012-07-26 | BIENNIAL STATEMENT | 2012-04-01 |
100422003590 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080429002624 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060421003109 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1744103 | PETROL-80 | INVOICED | 2014-07-28 | 0 | NO FEE GAS PUMP |
1634130 | WM VIO | INVOICED | 2014-03-26 | 200 | WM - W&M Violation |
1634129 | OL VIO | INVOICED | 2014-03-26 | 1250 | OL - Other Violation |
1629389 | PETROL-19 | INVOICED | 2014-03-21 | 160 | PETROL PUMP BLEND |
1617321 | PETROL-17 | INVOICED | 2014-03-11 | 20 | PETROL PUMP SINGLE |
349486 | CNV_SI | INVOICED | 2013-09-18 | 40 | SI - Certificate of Inspection fee (scales) |
1477659 | WH VIO | INVOICED | 2013-06-21 | 400 | WH - W&M Hearable Violation |
347472 | CNV_SI | INVOICED | 2013-06-18 | 160 | SI - Certificate of Inspection fee (scales) |
787441 | RENEWAL | INVOICED | 2012-11-13 | 130 | CRD Renewal Fee |
342672 | CNV_SI | INVOICED | 2012-10-30 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-03-03 | Pleaded | BUSINESS FAILED TO PRODUCE AN APPROVED AND SEALED FIVE (5) GALLON TEST MEASURE ON THE PREMISES. | 1 | 1 | No data | No data |
2014-03-03 | Pleaded | PUMP HAD A DEFECTIVE AUTOMATIC PRIMARY NOZZLE SHUT-OFF; THE VAPOR RECOVERY SYSTEM FAILED TO STOP LIQUID FLOW WHEN THE LIQUID REACHED THE DELIVERY NOZZLE. | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State