Search icon

ASTORIA 44TH STREET SERVICE CENTER, INC.

Company Details

Name: ASTORIA 44TH STREET SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1999 (26 years ago)
Entity Number: 2373186
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 389 FULTON ST, FARMINGDALE, NY, United States, 11735
Principal Address: 161-10 NORTHERN BLVD, 2ND FL, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-726-6135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROTHBARD & SINCHUK PC CPA'S DOS Process Agent 389 FULTON ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
THEODOROS ZORBAS Chief Executive Officer 199-07 32ND AVE, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1044645-DCA Inactive Business 2000-12-26 2013-12-31

History

Start date End date Type Value
2003-04-11 2007-04-24 Address 161-10 NORTHERN BLVD, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1999-04-30 2003-04-11 Address 389 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070424002029 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050513002516 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030411002422 2003-04-11 BIENNIAL STATEMENT 2003-04-01
990430000326 1999-04-30 CERTIFICATE OF INCORPORATION 1999-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
345256 CNV_SI INVOICED 2013-03-14 320 SI - Certificate of Inspection fee (scales)
182541 OL VIO INVOICED 2013-01-03 125 OL - Other Violation
198097 WH VIO INVOICED 2012-09-12 200 WH - W&M Hearable Violation
332801 CNV_SI INVOICED 2012-03-05 20 SI - Certificate of Inspection fee (scales)
199220 WH VIO INVOICED 2012-02-29 100 WH - W&M Hearable Violation
335617 CNV_SI INVOICED 2012-02-28 320 SI - Certificate of Inspection fee (scales)
419275 RENEWAL INVOICED 2011-11-18 110 CRD Renewal Fee
325602 CNV_SI INVOICED 2011-06-20 320 SI - Certificate of Inspection fee (scales)
1478317 TP VIO INVOICED 2011-06-17 2000 TP - Tobacco Fine Violation
1478316 TS VIO INVOICED 2011-06-17 2000 TS - State Fines (Tobacco)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State