Name: | GOALS SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2011 (14 years ago) |
Entity Number: | 4126855 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 3260 BROADWAY, NEW YORK, NY, United States, 10027 |
Contact Details
Phone +1 212-243-3204
Phone +1 212-234-3204
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3260 BROADWAY, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
GEORGE RAMOS | Chief Executive Officer | 3260 BROADWAY, NEW YORK, NY, United States, 10027 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
629375 | No data | Retail grocery store | No data | No data | 3260 BROADWAY, NEW YORK, NY, 10027 |
2032829-DCA | Active | Business | 2016-01-29 | 2025-07-31 | No data |
2004834-DCA | Inactive | Business | 2014-03-14 | 2015-07-31 | No data |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130913002086 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
110804000787 | 2011-08-04 | CERTIFICATE OF INCORPORATION | 2011-08-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3671393 | PETROL-19 | INVOICED | 2023-07-19 | 240 | PETROL PUMP BLEND |
3669456 | TP VIO | INVOICED | 2023-07-13 | 2000 | TP - Tobacco Fine Violation |
3657123 | RENEWAL | INVOICED | 2023-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
3552192 | RENEWAL | INVOICED | 2022-11-10 | 200 | Tobacco Retail Dealer Renewal Fee |
3539654 | TP VIO | INVOICED | 2022-10-20 | 750 | TP - Tobacco Fine Violation |
3539653 | TS VIO | INVOICED | 2022-10-20 | 1125 | TS - State Fines (Tobacco) |
3539652 | SS VIO | INVOICED | 2022-10-20 | 250 | SS - State Surcharge (Tobacco) |
3534526 | OL VIO | INVOICED | 2022-10-05 | 100 | OL - Other Violation |
3527465 | SCALE-01 | INVOICED | 2022-09-28 | 20 | SCALE TO 33 LBS |
3438188 | OL VIO | INVOICED | 2022-04-13 | 5000 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-14 | Pleaded | Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. | 1 | No data | No data | No data |
2023-08-14 | Pleaded | Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. | 1 | No data | No data | No data |
2023-04-17 | Default Decision | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | No data | 1 |
2023-04-17 | Default Decision | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | 1 | No data |
2022-10-19 | Pleaded | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2022-10-19 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2022-09-28 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2022-04-12 | Pleaded | Station sold or offered gasoline for sale in a manner so as to deceive or tend to deceive consumers as to the price, nature, quality or identity of the gas. | 1 | 1 | No data | No data |
2021-06-09 | Default Decision | SHORT MEASURE ON PUMP | 1 | No data | 1 | No data |
2019-08-26 | 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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State