Search icon

WILFREDO DELIVERY SERVICE, INC.

Company Details

Name: WILFREDO DELIVERY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2002 (23 years ago)
Date of dissolution: 21 Dec 2021
Entity Number: 2841593
ZIP code: 11354
County: Bronx
Place of Formation: New York
Address: 31-70 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT BOVE DOS Process Agent 31-70 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
VINCENT BOVE Chief Executive Officer 31-70 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2020-12-02 2022-06-08 Address 31-70 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-12-02 2022-06-08 Address 31-70 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-12-01 2020-12-02 Address PO BOX 070468, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2016-12-01 2020-12-02 Address PO BOX 070468, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2015-06-08 2016-12-01 Address 1584 EAST 172ND ST, APT 3G, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220608000233 2021-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-21
201202060773 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006203 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006704 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150608006472 2015-06-08 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3121234 PETROL-21 INVOICED 2019-11-29 100 PETROL METER TYPE A
3120639 TRUCK-72 INVOICED 2019-11-27 0 TANK TRUCK
3120638 PETROL-21 INVOICED 2019-11-27 100 PETROL METER TYPE A
3120792 TRUCK-72 INVOICED 2019-11-27 0 TANK TRUCK
3120791 PETROL-21 INVOICED 2019-11-27 100 PETROL METER TYPE A
3012673 NGC INVOICED 2019-04-04 20 No Good Check Fee
2981817 PETROL-21 INVOICED 2019-02-14 100 PETROL METER TYPE A
2980184 PETROL-21 INVOICED 2019-02-12 100 PETROL METER TYPE A
2979568 PETROL-21 INVOICED 2019-02-11 100 PETROL METER TYPE A
2684216 PETROL-21 INVOICED 2017-10-31 100 PETROL METER TYPE A

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-25 Pleaded FAILED TO SUBMIT TRUCK FOR INSPECTION 1 1 No data No data
2014-12-02 Pleaded FAILED TO NOTIFY DCA & NYSAM OF SCALE 2 2 No data No data
2014-11-28 Pleaded FAILED TO SUBMIT TRUCK FOR INSPECTION 1 1 No data No data

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2013-10-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State