Search icon

RYM STATIONS-BEDFORD, INC.

Company Details

Name: RYM STATIONS-BEDFORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1978 (47 years ago)
Date of dissolution: 28 Jul 2017
Entity Number: 480560
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 802 65TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11220
Principal Address: 1525 BEDFORD AVENUE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-953-1266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAAKOV WICZYK Chief Executive Officer 1525 BEDFORD AVENUE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 802 65TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1067992-DCA Inactive Business 2000-12-06 2014-12-31

History

Start date End date Type Value
1993-04-28 1999-11-05 Address 1525 BEDFORD AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1978-03-31 1993-04-28 Address 1525 BEDFORD AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170728000281 2017-07-28 CERTIFICATE OF DISSOLUTION 2017-07-28
20130320023 2013-03-20 ASSUMED NAME LLC INITIAL FILING 2013-03-20
040312002797 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020306002044 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000321002224 2000-03-21 BIENNIAL STATEMENT 2000-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1657891 PETROL-19 INVOICED 2014-04-21 480 PETROL PUMP BLEND
352290 CNV_SI INVOICED 2013-08-21 80 SI - Certificate of Inspection fee (scales)
352329 CNV_SI INVOICED 2013-08-12 400 SI - Certificate of Inspection fee (scales)
346265 CNV_SI INVOICED 2013-03-20 360 SI - Certificate of Inspection fee (scales)
478079 RENEWAL INVOICED 2012-10-18 110 CRD Renewal Fee
339875 CNV_SI INVOICED 2012-07-23 600 SI - Certificate of Inspection fee (scales)
196336 TP VIO INVOICED 2012-07-18 1500 TP - Tobacco Fine Violation
196335 SS VIO INVOICED 2012-07-18 50 SS - State Surcharge (Tobacco)
196337 TS VIO INVOICED 2012-07-18 750 TS - State Fines (Tobacco)
166609 TS VIO INVOICED 2011-06-21 500 TS - State Fines (Tobacco)

Court Cases

Court Case Summary

Filing Date:
2008-01-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HAKIZIMANA,
Party Role:
Plaintiff
Party Name:
RYM STATIONS-BEDFORD, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State