Search icon

GWEC LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DEBRA PARZIALE Chief Executive Officer 16 LAFAYETTE AVENUE, LAKE RONKONKOMA, NY, United States, 11755

DOS Process Agent

Name Role Address
GWEC LEASING CORP. DOS Process Agent 16 LAFAYETTE AVENUE, LAKE GROVE, NY, United States, 11755

Permits

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

History

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)

Filings

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

Issued Violations

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-08-12
Operation Classification:
LEASOR
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State