Name: | GASOLINE HEAVEN AT COMMACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1975 (50 years ago) |
Entity Number: | 368125 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2084 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDOLPH MASSA | Chief Executive Officer | 2084 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
RUDY'S GASOLINE HEAVEN QUICK STOP INC | DOS Process Agent | 2084 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-17 | 2018-09-19 | Address | 2088 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2007-05-17 | 2018-09-19 | Address | 2088 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2007-05-17 | 2018-09-19 | Address | 2088 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2002-06-18 | 2007-05-17 | Address | 2088 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2002-06-18 | 2007-05-17 | Address | 2088 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2002-06-18 | 2007-05-17 | Address | 2088 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2002-05-28 | 2002-06-18 | Address | 2088 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1993-01-08 | 2002-05-28 | Address | 6143 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1993-01-08 | 2002-06-18 | Address | 6143 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2002-06-18 | Address | 6143 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180919006061 | 2018-09-19 | BIENNIAL STATEMENT | 2017-04-01 |
151016006112 | 2015-10-16 | BIENNIAL STATEMENT | 2015-04-01 |
20131106077 | 2013-11-06 | ASSUMED NAME CORP INITIAL FILING | 2013-11-06 |
130418006191 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110606002358 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
090505003154 | 2009-05-05 | BIENNIAL STATEMENT | 2009-04-01 |
070517002085 | 2007-05-17 | BIENNIAL STATEMENT | 2007-04-01 |
050624002603 | 2005-06-24 | BIENNIAL STATEMENT | 2005-04-01 |
030421002859 | 2003-04-21 | BIENNIAL STATEMENT | 2003-04-01 |
020618002068 | 2002-06-18 | BIENNIAL STATEMENT | 2001-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1527737710 | 2020-05-01 | 0235 | PPP | 2088 JERICHO TPKE, COMMACK, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1181768401 | 2021-02-01 | 0235 | PPS | 2088 Jericho Tpke, Commack, NY, 11725-3008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State