Search icon

POINT SERVICE STATION INC.

Company Details

Name: POINT SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 2008 (17 years ago)
Date of dissolution: 28 Dec 2021
Entity Number: 3718744
ZIP code: 11364
County: Bronx
Place of Formation: New York
Address: 79-10 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-861-5971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-10 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
CHARANJIT SINGH Chief Executive Officer 79-10 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
1300996-DCA Inactive Business 2008-10-02 2014-12-31

History

Start date End date Type Value
2018-03-08 2022-06-10 Address 79-10 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2018-03-08 2022-06-10 Address 79-10 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2012-09-25 2018-03-08 Address 178-02 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
2010-10-20 2018-03-08 Address 925 HUNTS POINT AVE, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
2010-10-20 2018-03-08 Address 925 HUNTS POINT AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220610000611 2021-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-28
180308002011 2018-03-08 BIENNIAL STATEMENT 2016-09-01
120925002391 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101020002209 2010-10-20 BIENNIAL STATEMENT 2010-09-01
081008000291 2008-10-08 CERTIFICATE OF CHANGE 2008-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1659060 PETROL-17 INVOICED 2014-04-22 20 PETROL PUMP SINGLE
1636645 WM VIO INVOICED 2014-03-28 200 WM - W&M Violation
1635197 PETROL-19 INVOICED 2014-03-27 480 PETROL PUMP BLEND
346496 CNV_SI INVOICED 2013-02-27 440 SI - Certificate of Inspection fee (scales)
198106 WH VIO INVOICED 2012-12-06 150 WH - W&M Hearable Violation
183899 OL VIO INVOICED 2012-11-30 875 OL - Other Violation
341775 CNV_SI INVOICED 2012-10-25 40 SI - Certificate of Inspection fee (scales)
341771 CNV_SI INVOICED 2012-10-22 20 SI - Certificate of Inspection fee (scales)
947543 RENEWAL INVOICED 2012-10-11 110 CRD Renewal Fee
188424 OL VIO INVOICED 2012-07-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-21 Pleaded PUMP HAD A DEFECTIVE AUTOMATIC PRIMARY NOZZLE SHUT-OFF; THE VAPOR RECOVERY SYSTEM FAILED TO STOP LIQUID FLOW WHEN THE LIQUID REACHED THE DELIVERY NOZZLE. 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State