Search icon

YELLOWSTONE CONVENIENCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YELLOWSTONE CONVENIENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1880703
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 73-07 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-544-5056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-07 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JOHN SKOURAS Chief Executive Officer 73-07 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1067298-DCA Inactive Business 2000-12-01 2014-12-31

History

Start date End date Type Value
1997-04-09 2013-03-15 Address 73-07 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-01-03 1997-04-09 Address 73-07/09 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130315002389 2013-03-15 BIENNIAL STATEMENT 2013-01-01
110203002204 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090116002610 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070117003000 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050217002765 2005-02-17 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
348572 CNV_SI INVOICED 2013-04-19 20 SI - Certificate of Inspection fee (scales)
481410 RENEWAL INVOICED 2012-11-20 110 CRD Renewal Fee
481415 RENEWAL INVOICED 2010-10-26 110 CRD Renewal Fee
313014 CNV_SI INVOICED 2010-08-23 20 SI - Certificate of Inspection fee (scales)
481411 RENEWAL INVOICED 2008-09-17 110 CRD Renewal Fee
295959 CNV_SI INVOICED 2007-10-09 20 SI - Certificate of Inspection fee (scales)
481412 RENEWAL INVOICED 2006-10-02 110 CRD Renewal Fee
56488 TS VIO INVOICED 2005-09-22 500 TS - State Fines (Tobacco)
56489 SS VIO INVOICED 2005-09-22 50 SS - State Surcharge (Tobacco)
56490 TP VIO INVOICED 2005-07-28 750 TP - Tobacco Fine Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State