W & B GAS ENTERPRISES CORP.

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
Name | Role | Address |
---|---|---|
EZEKIEL DANIEL | Chief Executive Officer | 1775 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1775 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State