Search icon

TOMAT SERVICE CENTER INC.

Company Details

Name: TOMAT SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1972 (53 years ago)
Date of dissolution: 25 May 2016
Entity Number: 270122
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1815 OCEAN AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1815 OCEAN AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
JOSEPH ROZZI Chief Executive Officer 1815 OCEAN AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1998-05-27 2002-05-29 Address 24 POLO CLUB DR, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
1998-05-27 2002-05-29 Address 1815 OCEAN AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1995-05-04 1998-05-27 Address 24 POLO CLUB DRIVE, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
1995-05-04 1998-05-27 Address 1815 OCEAN AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1995-05-04 2002-05-29 Address 24 POLO CLUB DRIVE, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process)
1972-06-13 1995-05-04 Address 1233 E. 84TH ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160525000902 2016-05-25 CERTIFICATE OF DISSOLUTION 2016-05-25
140611006817 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120713002362 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100623002971 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080623002092 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060525003058 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040623002228 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020529002208 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000609002519 2000-06-09 BIENNIAL STATEMENT 2000-06-01
C274833-1 1999-06-03 ASSUMED NAME LLC INITIAL FILING 1999-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-05 No data 1815 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-23 No data 1815 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2104985 PETROL-19 INVOICED 2015-06-16 160 PETROL PUMP BLEND
1693715 PETROL-19 INVOICED 2014-05-29 160 PETROL PUMP BLEND
349137 CNV_SI INVOICED 2013-10-10 160 SI - Certificate of Inspection fee (scales)
338592 CNV_SI INVOICED 2012-08-21 160 SI - Certificate of Inspection fee (scales)
330753 CNV_SI INVOICED 2011-12-02 160 SI - Certificate of Inspection fee (scales)
316075 CNV_SI INVOICED 2010-11-01 160 SI - Certificate of Inspection fee (scales)
311755 CNV_SI INVOICED 2009-08-24 160 SI - Certificate of Inspection fee (scales)
305285 CNV_SI INVOICED 2008-10-27 15 SI - Certificate of Inspection fee (scales)
302689 CNV_SI INVOICED 2008-10-20 160 SI - Certificate of Inspection fee (scales)
299428 CNV_SI INVOICED 2008-01-04 160 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State