Search icon

70-20 QUICK STOP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 70-20 QUICK STOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2008 (17 years ago)
Entity Number: 3697516
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 70-20 GRAND AVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-672-4001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-20 GRAND AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ALI A ESA Chief Executive Officer 70-20 GRAND AVE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1299128-DCA Inactive Business 2008-09-10 2014-12-31

History

Start date End date Type Value
2008-07-17 2010-07-28 Address 7020 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100728002209 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080717000571 2008-07-17 CERTIFICATE OF INCORPORATION 2008-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209334 OL VIO INVOICED 2013-04-03 2500 OL - Other Violation
905129 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee
199055 WH VIO INVOICED 2012-07-06 200 WH - W&M Hearable Violation
340272 CNV_SI INVOICED 2012-06-26 20 SI - Certificate of Inspection fee (scales)
326316 CNV_SI INVOICED 2011-06-30 20 SI - Certificate of Inspection fee (scales)
905130 RENEWAL INVOICED 2010-10-20 110 CRD Renewal Fee
123255 CL VIO INVOICED 2010-08-05 250 CL - Consumer Law Violation
317399 CNV_SI INVOICED 2010-07-30 20 SI - Certificate of Inspection fee (scales)
905131 RENEWAL INVOICED 2008-10-08 110 CRD Renewal Fee
905128 LICENSE INVOICED 2008-09-11 30 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State