LOTUS FARMERS BLVD. GAS CORP.

Name: | LOTUS FARMERS BLVD. GAS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2008 (17 years ago) |
Entity Number: | 3736447 |
ZIP code: | 11802 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX #10, HICKSVILLE, NY, United States, 11802 |
Principal Address: | 25, NEWBRIDGE ROAD,, SUITE #312, HICKSVILLE, NY, United States, 11801 |
Contact Details
Phone +1 516-802-7171
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX #10, HICKSVILLE, NY, United States, 11802 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
RAHUL NOBE | Chief Executive Officer | 25, NEWBRIDGE ROAD,, SUITE #312, HICKSVILLE, NY, United States, 11801 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-22-130724 | No data | Alcohol sale | 2022-09-28 | 2022-09-28 | 2025-10-31 | 114-05 FARMERS BLVD, ST ALBANS, New York, 11412 | Grocery Store |
2067444-1-DCA | Active | Business | 2018-03-08 | No data | 2023-11-30 | No data | No data |
2031608-2-DCA | Active | Business | 2015-12-22 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 25, NEWBRIDGE ROAD,, SUITE #312, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2025-04-25 | 2025-04-25 | Address | PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-04-25 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2018-11-26 | 2025-04-25 | Address | 25, NEWBRIDGE ROAD,, SUITE #312, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2018-11-26 | 2025-04-25 | Address | PO BOX #10, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425002364 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
181126002013 | 2018-11-26 | BIENNIAL STATEMENT | 2018-10-01 |
150828000200 | 2015-08-28 | CERTIFICATE OF AMENDMENT | 2015-08-28 |
081027000856 | 2008-10-27 | CERTIFICATE OF INCORPORATION | 2008-10-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3550177 | RENEWAL | INVOICED | 2022-11-04 | 200 | Tobacco Retail Dealer Renewal Fee |
3454698 | PETROL-19 | INVOICED | 2022-06-10 | 160 | PETROL PUMP BLEND |
3454699 | PETROL-32 | INVOICED | 2022-06-10 | 80 | PETROL PUMP DIESEL |
3453258 | PETROL-19 | INVOICED | 2022-06-06 | 80 | PETROL PUMP BLEND |
3453259 | PETROL-32 | INVOICED | 2022-06-06 | 40 | PETROL PUMP DIESEL |
3390037 | RENEWAL | INVOICED | 2021-11-17 | 200 | Electronic Cigarette Dealer Renewal |
3372889 | PETROL-19 | INVOICED | 2021-09-24 | 240 | PETROL PUMP BLEND |
3372890 | PETROL-32 | INVOICED | 2021-09-24 | 120 | PETROL PUMP DIESEL |
3266948 | RENEWAL | INVOICED | 2020-12-09 | 200 | Tobacco Retail Dealer Renewal Fee |
3247121 | PETROL-19 | INVOICED | 2020-10-19 | 240 | PETROL PUMP BLEND |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-03 | Hearing Decision | SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State