Search icon

WEST GAS INC.

Company Details

Name: WEST GAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336301
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2276 WESTCHESTER AVENUE, BRONX, NY, United States, 10462
Principal Address: 730 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 718-931-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANOJ KUMAR Chief Executive Officer C/O THE CORPORATION, 730 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2276 WESTCHESTER AVENUE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date Last renew date End date Address Description
607802 No data Retail grocery store No data No data No data 2276 WESTCHESTER AVE, BRONX, NY, 10462 No data
0081-21-112255 No data Alcohol sale 2021-08-12 2021-08-12 2024-09-30 2276 WESTCHESTER AVE, BRONX, New York, 10462 Grocery Store
2074520-1-DCA Active Business 2018-06-26 No data 2023-11-30 No data No data

History

Start date End date Type Value
2022-11-09 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-20 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-20 2008-03-10 Address 2276 WESTCHESTER AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080310003106 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060320000507 2006-03-20 CERTIFICATE OF INCORPORATION 2006-03-20

Complaints

Start date End date Type Satisafaction Restitution Result
2021-10-08 2021-11-23 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596399 PL VIO INVOICED 2023-02-10 75 PL - Padlock Violation
3595493 RENEWAL INVOICED 2023-02-08 200 Tobacco Retail Dealer Renewal Fee
3562851 OL VIO INVOICED 2022-12-06 875 OL - Other Violation
3502734 TP VIO INVOICED 2022-09-02 750 TP - Tobacco Fine Violation
3502733 TS VIO INVOICED 2022-09-02 1125 TS - State Fines (Tobacco)
3502732 SS VIO INVOICED 2022-09-02 250 SS - State Surcharge (Tobacco)
3471455 OL VIO CREDITED 2022-08-09 500 OL - Other Violation
3470092 PETROL-19 INVOICED 2022-08-03 320 PETROL PUMP BLEND
3379136 RENEWAL INVOICED 2021-10-07 200 Electronic Cigarette Dealer Renewal
3371123 PETROL-19 INVOICED 2021-09-20 320 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-09-12 Default Decision BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING OF 89 OR GREATER DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. 2 No data No data No data
2023-02-08 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2022-08-31 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-08-31 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-08-03 Default Decision CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data 1 No data
2020-11-16 Pleaded PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 1 No data No data
2020-06-05 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 2 2 No data No data
2016-04-25 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-06-14 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23675.00
Total Face Value Of Loan:
23675.00
Date:
2020-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16700.00
Total Face Value Of Loan:
16700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16700
Current Approval Amount:
16700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16906.43
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23675
Current Approval Amount:
23675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23836.51

Court Cases

Court Case Summary

Filing Date:
2023-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
GULF OIL LIMITED PARTNERSHIP
Party Role:
Plaintiff
Party Name:
WEST GAS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PIERRE
Party Role:
Plaintiff
Party Name:
WEST GAS INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State