Search icon

BAYCHESTER GAS & AUTO, INC.

Company Details

Name: BAYCHESTER GAS & AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2009 (16 years ago)
Entity Number: 3815088
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 1225 E 233RD ST, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-325-6600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAJED E JAMAL Chief Executive Officer 1225 E 233RD ST, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 E 233RD ST, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
1418407-DCA Inactive Business 2012-02-01 2017-07-31
1359332-DCA Inactive Business 2010-06-18 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
130510006495 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110630002445 2011-06-30 BIENNIAL STATEMENT 2011-05-01
090527000526 2009-05-27 CERTIFICATE OF INCORPORATION 2009-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2203485 DCA-SUS CREDITED 2015-10-27 100 Suspense Account
2202438 PETROL-19 INVOICED 2015-10-26 240 PETROL PUMP BLEND
2202437 PETROL-17 INVOICED 2015-10-26 40 PETROL PUMP SINGLE
2119383 RENEWAL INVOICED 2015-07-02 600 Secondhand Dealer Auto License Renewal Fee
2119527 RENEWAL INVOICED 2015-07-02 340 Secondhand Dealer General License Renewal Fee
1885703 PETROL-19 INVOICED 2014-11-18 80 PETROL PUMP BLEND
1885704 PETROL-80 INVOICED 2014-11-18 0 NO FEE GAS PUMP
1885702 PETROL-17 INVOICED 2014-11-18 20 PETROL PUMP SINGLE
1855199 WM VIO INVOICED 2014-10-16 400 WM - W&M Violation
1854140 PETROL-19 INVOICED 2014-10-15 120 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-08 Pleaded FUEL W/EXTENDERS NOT PAINTING PROPERLY 1 1 No data No data
2014-10-08 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
2014-06-02 Pleaded IMPROPER 'NOTICE TO CUSTOMER' SIGN 2 2 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State