Search icon

D & LIKA STATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D & LIKA STATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Entity Number: 1934392
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 114-05 FARMERS BOULEVARD, ST ALBANS, NY, United States, 11412
Principal Address: 147-21 259TH STREET, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MASCOLL Chief Executive Officer 114-05 FARMERS BOULEVARD, ST ALBANS, NY, United States, 11412

DOS Process Agent

Name Role Address
JOSEPH MASCOLL DOS Process Agent 114-05 FARMERS BOULEVARD, ST ALBANS, NY, United States, 11412

History

Start date End date Type Value
1997-08-25 2007-07-26 Address 114-05 FARMERS BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
1997-08-25 2007-07-26 Address 147-21 259TH ST, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
1997-08-25 2007-07-26 Address 114-05 FARMERS BLVD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
1995-06-27 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-27 1997-08-25 Address 114-05 FARMERS BLVD., ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110621003067 2011-06-21 BIENNIAL STATEMENT 2011-06-01
070726003040 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050811002189 2005-08-11 BIENNIAL STATEMENT 2005-06-01
010713002159 2001-07-13 BIENNIAL STATEMENT 2001-06-01
990708002277 1999-07-08 BIENNIAL STATEMENT 1999-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207195 OL VIO INVOICED 2013-05-10 250 OL - Other Violation
331061 LATE INVOICED 2011-10-25 100 Scale Late Fee
331051 LATE INVOICED 2011-10-17 100 Scale Late Fee
331062 CNV_SI INVOICED 2011-09-20 80 SI - Certificate of Inspection fee (scales)
331052 CNV_SI INVOICED 2011-09-06 80 SI - Certificate of Inspection fee (scales)
314066 CNV_SI INVOICED 2010-07-23 160 SI - Certificate of Inspection fee (scales)
311433 CNV_SI INVOICED 2009-08-28 160 SI - Certificate of Inspection fee (scales)
311000 CNV_SI INVOICED 2009-06-17 15 SI - Certificate of Inspection fee (scales)
304008 CNV_SI INVOICED 2008-09-18 160 SI - Certificate of Inspection fee (scales)
292520 CNV_SI INVOICED 2007-06-29 160 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State