Search icon

GEORGE SERVICE STATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2009 (16 years ago)
Entity Number: 3840834
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 246-02 S. CONDUIT AVENUE, ROSEDALE, NY, United States, 11422
Principal Address: 246-02 S. CONDUIT AVE, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-525-9200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE TSERPES DOS Process Agent 246-02 S. CONDUIT AVENUE, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
GEORGE TSERPES Chief Executive Officer 246-02 S. CONDUIT AVE, ROSEDALE, NY, United States, 11422

Licenses

Number Status Type Date End date
1342811-DCA Inactive Business 2010-01-13 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
130925002019 2013-09-25 BIENNIAL STATEMENT 2013-08-01
110916002107 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090804000033 2009-08-04 CERTIFICATE OF INCORPORATION 2009-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1584328 LL VIO INVOICED 2014-02-05 500 LL - License Violation
1584329 OL VIO INVOICED 2014-02-05 1000 OL - Other Violation
1522183 PETROL-32 INVOICED 2013-12-03 40 PETROL PUMP DIESEL
1522182 PETROL-19 INVOICED 2013-12-03 160 PETROL PUMP BLEND
1123794 RENEWAL INVOICED 2012-12-18 110 CRD Renewal Fee
338681 LATE INVOICED 2012-08-21 100 Scale Late Fee
338682 CNV_SI INVOICED 2012-07-18 200 SI - Certificate of Inspection fee (scales)
327910 CNV_SI INVOICED 2011-07-20 200 SI - Certificate of Inspection fee (scales)
313804 CNV_SI INVOICED 2010-09-30 200 SI - Certificate of Inspection fee (scales)
1008292 LICENSE INVOICED 2010-01-14 110 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State