Name: | WILCOX SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1974 (51 years ago) |
Date of dissolution: | 09 Sep 1996 |
Entity Number: | 347645 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 137-10 FARMERS BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137-10 FARMERS BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
LEE O WILCOX | Chief Executive Officer | 137-10 FARMERS BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
1974-07-10 | 1993-05-21 | Address | 137-10 FARMERS BLVD., SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20041124002 | 2004-11-24 | ASSUMED NAME CORP INITIAL FILING | 2004-11-24 |
960909000530 | 1996-09-09 | CERTIFICATE OF DISSOLUTION | 1996-09-09 |
930920002422 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930521002925 | 1993-05-21 | BIENNIAL STATEMENT | 1992-07-01 |
A168268-7 | 1974-07-10 | CERTIFICATE OF INCORPORATION | 1974-07-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11882347 | 0215600 | 1978-08-02 | 137-10 FARMERS BLVD, New York -Richmond, NY, 11434 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||
11882313 | 0215600 | 1978-07-03 | 137-10 FARMERS BLVD, New York -Richmond, NY, 11434 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320396781 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1978-07-05 |
Abatement Due Date | 1978-08-04 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State