Search icon

HEWES SERVICE STATION INC.

Company Details

Name: HEWES SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1995 (30 years ago)
Entity Number: 1968940
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 677 KENT AVE, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 718-596-6755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARYAN SAPOZHNIKOV DOS Process Agent 677 KENT AVE, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
MARYAN SAPOZHNIKOV Chief Executive Officer 677 KENT AVE, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date
1180558-DCA Inactive Business 2004-09-20 2022-12-31

History

Start date End date Type Value
2022-05-24 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-19 2022-05-24 Address 677 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2016-09-19 2022-05-24 Address 677 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2007-10-16 2016-09-19 Address 677 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-09-27 2007-10-16 Address 677 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220524000799 2022-05-24 BIENNIAL STATEMENT 2022-05-24
191224002049 2019-12-24 BIENNIAL STATEMENT 2019-10-01
160919002010 2016-09-19 BIENNIAL STATEMENT 2015-10-01
111110002555 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091007002216 2009-10-07 BIENNIAL STATEMENT 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3425392 PETROL-32 INVOICED 2022-03-10 80 PETROL PUMP DIESEL
3425391 PETROL-19 INVOICED 2022-03-10 320 PETROL PUMP BLEND
3308640 PETROL-19 INVOICED 2021-03-15 320 PETROL PUMP BLEND
3308641 PETROL-32 INVOICED 2021-03-15 80 PETROL PUMP DIESEL
3259251 RENEWAL INVOICED 2020-11-18 200 Tobacco Retail Dealer Renewal Fee
3170379 PETROL-19 INVOICED 2020-03-18 320 PETROL PUMP BLEND
3170380 PETROL-32 INVOICED 2020-03-18 80 PETROL PUMP DIESEL
3032311 PETROL-19 INVOICED 2019-05-06 320 PETROL PUMP BLEND
3032312 PETROL-32 INVOICED 2019-05-06 80 PETROL PUMP DIESEL
2964124 LICENSEDOC0 INVOICED 2019-01-17 0 License Document Replacement, Lost in Mail

Date of last update: 14 Mar 2025

Sources: New York Secretary of State