Search icon

SKAGGS-WALSH INC.

Company Details

Name: SKAGGS-WALSH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1935 (90 years ago)
Entity Number: 48668
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 11902 23rd Avenue, COLLEGE POINT, NY, United States, 11356
Principal Address: 119-02 23RD AVENUE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKAGGS-WALSH INC. DOS Process Agent 11902 23rd Avenue, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
ALLISON HEANEY Chief Executive Officer 119-02 23RD AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2025-04-17 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2025-02-06 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2024-11-15 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2024-11-04 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2024-04-16 2024-04-16 Address 119-02 23RD AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416003826 2024-04-16 BIENNIAL STATEMENT 2024-04-16
210818000142 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190910060165 2019-09-10 BIENNIAL STATEMENT 2019-08-01
160412002015 2016-04-12 BIENNIAL STATEMENT 2015-08-01
150721002000 2015-07-21 BIENNIAL STATEMENT 2013-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-01-06 2023-01-27 Surcharge/Overcharge No 0.00 Advised to Sue
2022-12-23 2023-01-10 Exchange Goods/Contract Cancelled Yes 413.00 Credit Card Refund and/or Contract Cancelled
2022-03-18 2022-04-05 Non-Delivery of Service No 0.00 No Satisfactory Agreement
2022-01-28 2022-02-24 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2021-06-04 2021-06-28 Non-Delivery of Service NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2648428 PETROL-22 INVOICED 2017-07-28 150 PETROL METER TYPE B
2532138 PETROL-22 INVOICED 2017-01-13 150 PETROL METER TYPE B
2435972 PETROL-22 INVOICED 2016-09-14 150 PETROL METER TYPE B
2239504 PETROL-22 INVOICED 2015-12-22 150 PETROL METER TYPE B
2231650 PETROL-22 INVOICED 2015-12-10 150 PETROL METER TYPE B
2223272 PETROL-22 INVOICED 2015-11-25 150 PETROL METER TYPE B
1889411 PETROL-22 INVOICED 2014-11-20 150 PETROL METER TYPE B
1871054 PETROL-22 INVOICED 2014-11-03 150 PETROL METER TYPE B
1846689 PETROL-22 INVOICED 2014-10-07 150 PETROL METER TYPE B
1509242 PETROL-22 INVOICED 2013-11-15 150 PETROL METER TYPE B

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 445-0936
Add Date:
1990-04-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1997-03-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HOBERT
Party Role:
Plaintiff
Party Name:
SKAGGS-WALSH INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State