Search icon

OZONE AUTO SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OZONE AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1972 (53 years ago)
Date of dissolution: 09 Aug 2018
Entity Number: 332590
ZIP code: 11416
County: Queens
Place of Formation: New York
Principal Address: 87-11 248TH ST, BELLEROSE, NY, United States, 11426
Address: 87-19 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-19 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
JOSEPH CARIDI JR. Chief Executive Officer 87-19 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
1998-06-05 2010-06-23 Address 87-11 248TH ST, BELLEROSE, NY, 11426, 2007, USA (Type of address: Principal Executive Office)
1993-01-08 2010-06-23 Address 87-19 ROCKAWAY BLVD, OZONE PARK, NY, 11416, 2113, USA (Type of address: Chief Executive Officer)
1993-01-08 1998-06-05 Address 88-31 80TH STREET, WOODHAVEN L.I., NY, 11421, 2404, USA (Type of address: Principal Executive Office)
1993-01-08 2010-06-23 Address 87-19 ROCKAWAY BLVD., OZONE PARK, NY, 11416, 2113, USA (Type of address: Service of Process)
1972-06-20 1993-01-08 Address 6 PARKSIDE RISE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180809000279 2018-08-09 CERTIFICATE OF DISSOLUTION 2018-08-09
160601007063 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006179 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120712002914 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100623002856 2010-06-23 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2611492 PETROL-19 INVOICED 2017-05-12 160 PETROL PUMP BLEND
2611493 PETROL-32 INVOICED 2017-05-12 40 PETROL PUMP DIESEL
2478811 PETROL-32 INVOICED 2016-10-31 40 PETROL PUMP DIESEL
2478810 PETROL-19 INVOICED 2016-10-31 160 PETROL PUMP BLEND
2033870 PETROL-19 INVOICED 2015-04-01 160 PETROL PUMP BLEND
2033871 PETROL-32 INVOICED 2015-04-01 40 PETROL PUMP DIESEL
1624351 PETROL-19 INVOICED 2014-03-17 160 PETROL PUMP BLEND
1623971 PETROL-32 INVOICED 2014-03-17 40 PETROL PUMP DIESEL
347323 CNV_SI INVOICED 2013-05-06 200 SI - Certificate of Inspection fee (scales)
333093 CNV_SI INVOICED 2012-03-05 160 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State