Search icon

FER SERVICE STATION, INC.

Company Details

Name: FER SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1972 (53 years ago)
Date of dissolution: 01 Aug 2018
Entity Number: 236365
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: 5073 COMMERICAL DRIVE, YORKVILLE, NY, United States, 13495
Principal Address: 5073 COMMERCIAL DR, YORKVILLE, NY, United States, 13495

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5073 COMMERICAL DRIVE, YORKVILLE, NY, United States, 13495

Chief Executive Officer

Name Role Address
RAYMOND M. MAJKA Chief Executive Officer 5073 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495

History

Start date End date Type Value
1993-10-26 1996-09-05 Address COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)
1993-05-20 2000-08-18 Address 4 SYMPHONY PLACE, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1972-08-24 1993-10-26 Address COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180725000402 2018-07-25 CERTIFICATE OF MERGER 2018-08-01
120816006108 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100824002218 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080908002901 2008-09-08 BIENNIAL STATEMENT 2008-08-01
060804002351 2006-08-04 BIENNIAL STATEMENT 2006-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 768-8226
Add Date:
2003-04-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State