Search icon

NOR-EAST SERVICE STATION INC.

Company Details

Name: NOR-EAST SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2007 (18 years ago)
Date of dissolution: 10 Apr 2018
Entity Number: 3520896
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 25-65 BROOKLYN-QUEENS EXPY, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-591-8318

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-65 BROOKLYN-QUEENS EXPY, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
CHARANJIT SINGH Chief Executive Officer 25-65 BROOKLYN-QUEENS EXPY, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1271174-DCA Inactive Business 2007-10-23 2016-12-31
1271171-DCA Inactive Business 2007-10-23 2017-07-31

History

Start date End date Type Value
2009-04-28 2011-05-19 Address 25-65 BROOKLYN-QUEENS EXPY, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2009-04-28 2011-05-19 Address 25-65 BROOKLYN-QUEENS EXPY, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2007-05-22 2011-05-19 Address 25-65 BROOKLYN-QUEENS, EXPRESSWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180410000491 2018-04-10 CERTIFICATE OF DISSOLUTION 2018-04-10
130523002157 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110519002083 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090428002209 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070522000520 2007-05-22 CERTIFICATE OF INCORPORATION 2007-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-17 No data 2565 BROOKLYN QUEENS EXPY, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 2565 BOODY ST, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-02 No data 2555 BOODY ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-21 No data 2565 BROOKLYN QUEENS EXPY, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-31 No data 2565 BOODY ST, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-01 No data 2555 BOODY ST, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-09 No data 2565 BROOKLYN QUEENS EXPRESSWAY, Queens, woodside, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2364634 PETROL-19 INVOICED 2016-06-15 240 PETROL PUMP BLEND
2148700 PETROL-19 INVOICED 2015-08-10 200 PETROL PUMP BLEND
2100062 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1937714 RENEWAL INVOICED 2015-01-12 110 Cigarette Retail Dealer Renewal Fee
1676729 PETROL-19 INVOICED 2014-05-08 240 PETROL PUMP BLEND
348275 CNV_SI INVOICED 2013-07-10 240 SI - Certificate of Inspection fee (scales)
931519 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
878197 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
336478 CNV_SI INVOICED 2012-05-17 240 SI - Certificate of Inspection fee (scales)
333902 CNV_SI INVOICED 2012-02-08 15 SI - Certificate of Inspection fee (scales)

Date of last update: 11 Mar 2025

Sources: New York Secretary of State