Search icon

THE TRIANGLE SERVICE STATION, INC.

Company Details

Name: THE TRIANGLE SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3065739
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 34-17 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 34-17 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-17 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MONICA GONZALEZ Chief Executive Officer 34-17 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
DP-1954697 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080715003418 2008-07-15 BIENNIAL STATEMENT 2008-06-01
040614001302 2004-06-14 CERTIFICATE OF INCORPORATION 2004-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1749167 PETROL-19 INVOICED 2014-08-04 160 PETROL PUMP BLEND
223035 WH VIO INVOICED 2013-01-23 200 WH - W&M Hearable Violation
344167 CNV_SI INVOICED 2013-01-18 40 SI - Certificate of Inspection fee (scales)
344166 CNV_SI INVOICED 2013-01-17 160 SI - Certificate of Inspection fee (scales)
332901 CNV_SI INVOICED 2012-05-10 160 SI - Certificate of Inspection fee (scales)
326475 CNV_SI INVOICED 2011-05-10 100 SI - Certificate of Inspection fee (scales)
326478 CNV_SI INVOICED 2011-05-09 60 SI - Certificate of Inspection fee (scales)
320914 CNV_SI INVOICED 2010-05-05 160 SI - Certificate of Inspection fee (scales)
311425 CNV_SI INVOICED 2009-08-17 160 SI - Certificate of Inspection fee (scales)
303835 CNV_SI INVOICED 2008-03-27 160 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State