Name: | T M & T SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1973 (52 years ago) |
Entity Number: | 250923 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-15 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 41-15 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-729-3500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA PRUNELLA | Chief Executive Officer | 41-15 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ANDREA PRUNELLA | DOS Process Agent | 41-15 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0999039-DCA | Active | Business | 1999-08-23 | 2023-07-31 |
0893648-DCA | Active | Business | 1999-07-31 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-11 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-05 | 2021-01-05 | Address | 31-16 30TH AVENUE / SUITE 302, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
2007-01-05 | 2021-01-05 | Address | 41-15 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-02-28 | 2007-01-05 | Address | 41-15 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, 1503, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105061780 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
130107006249 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110121002873 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
081224002488 | 2008-12-24 | BIENNIAL STATEMENT | 2009-01-01 |
070105002812 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3338095 | RENEWAL | INVOICED | 2021-06-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
3338099 | RENEWAL | INVOICED | 2021-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
3054908 | RENEWAL | INVOICED | 2019-07-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
3054912 | RENEWAL | INVOICED | 2019-07-02 | 340 | Secondhand Dealer General License Renewal Fee |
2652953 | RENEWAL | INVOICED | 2017-08-07 | 340 | Secondhand Dealer General License Renewal Fee |
2642317 | RENEWAL | INVOICED | 2017-07-14 | 600 | Secondhand Dealer Auto License Renewal Fee |
2104144 | RENEWAL | INVOICED | 2015-06-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
2100035 | RENEWAL | INVOICED | 2015-06-09 | 340 | Secondhand Dealer General License Renewal Fee |
409716 | RENEWAL | INVOICED | 2013-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
649052 | RENEWAL | INVOICED | 2013-05-23 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-10-02 | Pleaded | BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 1 | No data | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State