Search icon

A & F SERVICE STATION, INC.

Company Details

Name: A & F SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1995 (30 years ago)
Entity Number: 1962847
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3145 BAILEY AVE, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-884-6351

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA D REYES Chief Executive Officer 3145 BAILEY AVE, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
MARIA D REYES DOS Process Agent 3145 BAILEY AVE, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
2010567-DCA Inactive Business 2014-07-10 2021-07-31
1274833-DCA Inactive Business 2007-12-28 2013-07-31
1088455-DCA Inactive Business 2001-07-25 2007-07-31

History

Start date End date Type Value
2009-10-28 2011-11-15 Address 3145 BAILEY AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2009-10-28 2011-11-15 Address 3145 BAILEY AVE, BRONX, NY, 10463, USA (Type of address: Service of Process)
2007-11-09 2009-10-28 Address 3145 BAILEY AVENUE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2007-11-09 2009-10-28 Address 3145 BAILEY AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)
2007-11-09 2009-10-28 Address 3145 BAILEY AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140130002517 2014-01-30 BIENNIAL STATEMENT 2013-10-01
111115002118 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091028002005 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071109003081 2007-11-09 BIENNIAL STATEMENT 2007-10-01
051121002890 2005-11-21 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541198 DCA-SUS CREDITED 2022-10-24 250 Suspense Account
3541199 PROCESSING INVOICED 2022-10-24 50 License Processing Fee
3474431 LICENSE CREDITED 2022-08-19 300 Secondhand Dealer Auto License Fee
3465994 PL VIO INVOICED 2022-07-27 500 PL - Padlock Violation
3068411 RENEWAL INVOICED 2019-08-01 340 Secondhand Dealer General License Renewal Fee
2630289 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2534821 CL VIO INVOICED 2017-01-18 350 CL - Consumer Law Violation
2505220 CL VIO CREDITED 2016-12-06 175 CL - Consumer Law Violation
2114638 RENEWAL INVOICED 2015-06-26 340 Secondhand Dealer General License Renewal Fee
1814547 FINGERPRINT CREDITED 2014-09-30 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-25 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data
2016-11-29 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State