Search icon

TGA NEW YORK, INC.

Company Details

Name: TGA NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040271
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 108-04 FLAT LAND AVE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-272-3506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TGA NEW YORK, INC. Chief Executive Officer 108-04 FLAT LAND AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-04 FLAT LAND AVE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1391072-DCA Inactive Business 2011-05-10 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
160412006313 2016-04-12 BIENNIAL STATEMENT 2015-01-01
130114006833 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110110000333 2011-01-10 CERTIFICATE OF INCORPORATION 2011-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-04 No data 10804 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11236 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-19 No data 10804 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-06 No data 10804 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-02 No data 10804 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1687192 PETROL-19 INVOICED 2014-05-21 40 PETROL PUMP BLEND
1555686 DCA-SUS CREDITED 2014-01-09 280 Suspense Account
1555209 PETROL-19 INVOICED 2014-01-09 160 PETROL PUMP BLEND
1556037 PETROL-19 INVOICED 2014-01-09 280 PETROL PUMP BLEND
221809 WH VIO INVOICED 2013-06-18 200 WH - W&M Hearable Violation
351709 CNV_SI INVOICED 2013-06-13 480 SI - Certificate of Inspection fee (scales)
1128985 RENEWAL INVOICED 2012-11-29 110 CRD Renewal Fee
1128986 CNV_TFEE INVOICED 2012-11-29 2.740000009536743 WT and WH - Transaction Fee
200315 WH VIO INVOICED 2012-05-31 100 WH - W&M Hearable Violation
334274 CNV_SI INVOICED 2012-05-01 20 SI - Certificate of Inspection fee (scales)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State