Search icon

NOR-EAST SERVICE STATION INC.

Company claim

Is this your business?

Get access!

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

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)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State