Search icon

GEDERA FUEL SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GEDERA FUEL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2006 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3302886
ZIP code: 10038
County: Kings
Place of Formation: New York
Principal Address: 1149 UTICA AVE, BROOKLYN, NY, United States, 11203
Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-629-3739

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ITZCHAK ZERNITSKY Chief Executive Officer 1149 UTICA AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1254619-DCA Inactive Business 2007-05-08 2013-12-31
1100061-DCA Inactive Business 2002-01-17 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2121773 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080429002617 2008-04-29 BIENNIAL STATEMENT 2008-01-01
060316000393 2006-03-16 CERTIFICATE OF AMENDMENT 2006-03-16
060109000443 2006-01-09 CERTIFICATE OF INCORPORATION 2006-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
344105 LATE INVOICED 2013-03-20 100 Scale Late Fee
344106 CNV_SI INVOICED 2013-02-14 400 SI - Certificate of Inspection fee (scales)
334259 LATE INVOICED 2012-05-08 100 Scale Late Fee
334260 CNV_SI INVOICED 2012-04-03 400 SI - Certificate of Inspection fee (scales)
169595 WH VIO INVOICED 2011-11-09 200 WH - W&M Hearable Violation
872078 RENEWAL INVOICED 2011-11-04 110 CRD Renewal Fee
327804 LATE INVOICED 2011-09-28 100 Scale Late Fee
327805 CNV_SI INVOICED 2011-09-02 20 SI - Certificate of Inspection fee (scales)
169579 WH VIO INVOICED 2011-08-29 2000 WH - W&M Hearable Violation
329023 LATE INVOICED 2011-08-25 100 Scale Late Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State