Search icon

W & B GAS ENTERPRISES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: W & B GAS ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1973 (52 years ago)
Date of dissolution: 01 Sep 2022
Entity Number: 234515
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1775 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-375-9501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EZEKIEL DANIEL Chief Executive Officer 1775 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1775 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2074380-1-DCA Inactive Business 2018-06-25 2021-11-30
2065660-DCA Inactive Business 2018-02-03 2021-10-31
1088431-DCA Inactive Business 2001-07-25 2021-12-31

History

Start date End date Type Value
2005-11-18 2023-01-17 Address 1775 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 6501, USA (Type of address: Service of Process)
2005-11-18 2023-01-17 Address 1775 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 6501, USA (Type of address: Chief Executive Officer)
1999-11-04 2005-11-18 Address 802 65TH STREET, 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1999-09-23 2005-11-18 Address 1775 CONEY ISLAND AVE., BROOKLYN, NY, 11230, 6501, USA (Type of address: Chief Executive Officer)
1995-07-10 1999-09-23 Address 1775 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 6501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230117004714 2022-09-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-01
130920002048 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110926002212 2011-09-26 BIENNIAL STATEMENT 2011-09-01
091023002314 2009-10-23 BIENNIAL STATEMENT 2009-09-01
071004002174 2007-10-04 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124301 RENEWAL INVOICED 2019-12-09 200 Electronic Cigarette Dealer Renewal
3107921 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3097523 RENEWAL INVOICED 2019-10-03 550 Car Wash Renewal
3052248 PETROL-19 INVOICED 2019-07-01 320 PETROL PUMP BLEND
2949009 PETROL-80 INVOICED 2018-12-20 0 NO FEE GAS PUMP
2934023 LL VIO INVOICED 2018-11-26 375 LL - License Violation
2813925 PETROL-19 INVOICED 2018-07-18 320 PETROL PUMP BLEND
2756769 LICENSE INVOICED 2018-03-07 200 Electronic Cigarette Dealer License Fee
2711527 RENEWAL INVOICED 2017-12-15 110 Cigarette Retail Dealer Renewal Fee
2710094 LICENSE INVOICED 2017-12-14 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-03 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data
2014-05-15 Pleaded PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State