GWEC LEASING CORP.

Name: | GWEC LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2004 (21 years ago) |
Entity Number: | 3116027 |
ZIP code: | 11755 |
County: | Kings |
Place of Formation: | New York |
Address: | 16 LAFAYETTE AVENUE, LAKE GROVE, NY, United States, 11755 |
Principal Address: | 16 LAFAYETTE AVENUE, LAKE RONKONKOMA, NY, United States, 11755 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA PARZIALE | Chief Executive Officer | 16 LAFAYETTE AVENUE, LAKE RONKONKOMA, NY, United States, 11755 |
Name | Role | Address |
---|---|---|
GWEC LEASING CORP. | DOS Process Agent | 16 LAFAYETTE AVENUE, LAKE GROVE, NY, United States, 11755 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
PS9U-2025224-4117 | 2025-02-24 | 2025-02-25 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
PS9U-2025224-4144 | 2025-02-24 | 2025-02-25 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
BGEO-2025221-4068 | 2025-02-21 | 2025-02-24 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
BGEO-2025221-4062 | 2025-02-21 | 2025-02-24 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
BGEO-2025221-4063 | 2025-02-21 | 2025-02-24 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-20 | 2020-10-02 | Address | 16 LAFAYETTE AVENUE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process) |
2020-02-25 | 2020-08-20 | Address | 16 LAFAYETTE AVENUE, LAKE RONKONKOMA, NY, 11755, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060272 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
200820000301 | 2020-08-20 | CERTIFICATE OF CHANGE | 2020-08-20 |
200225060272 | 2020-02-25 | BIENNIAL STATEMENT | 2018-10-01 |
041020000570 | 2004-10-20 | CERTIFICATE OF INCORPORATION | 2004-10-20 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230315 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-10-10 | 750 | No data | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vi) any other material change in the information submitted pursuant to this subchapter. |
TWC-225582 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-01-05 | 800 | 2023-02-14 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-218975 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-03-31 | 500 | 2020-04-15 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-218466 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-12-24 | 500 | 2020-03-09 | Transfer of Commission issued license plates from one vehicle to another |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State