Search icon

GUNRAL SERVICE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUNRAL SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1976 (49 years ago)
Entity Number: 411172
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 62-87 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374
Principal Address: 64-01 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUNTHER DUY Chief Executive Officer 64-01 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
JOHN T LANDERS DOS Process Agent 62-87 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1993-08-06 1995-05-19 Address 82-39 62ND AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1993-08-06 1995-05-19 Address 64-01 WOODHAVEN BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1976-09-29 1995-05-19 Address 62-87 WOODHAVEN BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170524064 2017-05-24 ASSUMED NAME LLC INITIAL FILING 2017-05-24
160902006886 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006071 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121019006025 2012-10-19 BIENNIAL STATEMENT 2012-09-01
101027002866 2010-10-27 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2596664 PETROL-19 INVOICED 2017-04-27 160 PETROL PUMP BLEND
2303606 PETROL-19 INVOICED 2016-03-18 160 PETROL PUMP BLEND
2018875 PETROL-19 INVOICED 2015-03-16 160 PETROL PUMP BLEND
1557978 PETROL-19 INVOICED 2014-01-13 160 PETROL PUMP BLEND
223139 WH VIO INVOICED 2013-03-21 100 WH - W&M Hearable Violation
345885 CNV_SI INVOICED 2013-02-12 160 SI - Certificate of Inspection fee (scales)
334965 CNV_SI INVOICED 2012-01-18 160 SI - Certificate of Inspection fee (scales)
322922 CNV_SI INVOICED 2011-02-18 160 SI - Certificate of Inspection fee (scales)
319806 CNV_SI INVOICED 2010-02-11 160 SI - Certificate of Inspection fee (scales)
307327 CNV_SI INVOICED 2009-02-18 160 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-05-08
Type:
Accident
Address:
64-01 WOODHAVEN BLVD, New York -Richmond, NY, 11374
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State