T & S GAS CENTER INC.

Name: | T & S GAS CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2002 (23 years ago) |
Entity Number: | 2815292 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | ANTONIO CHOUSA, 42 JENIFER LANE, MAHOPAC, NY, United States, 10541 |
Principal Address: | 42 JENIFER LANE, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT M DUMAS | Agent | 205 CROSS RD., STORMVILLE, NY, 12582 |
Name | Role | Address |
---|---|---|
ANTONIO CHOUSA | Chief Executive Officer | 42 JENIFER LANE, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
T & S GAS CENTER INC. | DOS Process Agent | ANTONIO CHOUSA, 42 JENIFER LANE, MAHOPAC, NY, United States, 10541 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0071-20-101274 | Alcohol sale | 2023-11-01 | 2023-11-01 | 2026-10-31 | 200 SOUTH BROADWAY, YONKERS, New York, 10701 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 42 JENIFER LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-13 | 2025-03-03 | Address | 42 JENIFER LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2010-10-13 | 2025-03-03 | Address | ANTONIO CHOUSA, 42 JENIFER LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004346 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
150204002031 | 2015-02-04 | BIENNIAL STATEMENT | 2014-09-01 |
121012002218 | 2012-10-12 | BIENNIAL STATEMENT | 2012-09-01 |
101013002011 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
080822002924 | 2008-08-22 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State