Name: | FRANCIS LEWIS SERVICE STATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2017 (8 years ago) |
Entity Number: | 5192006 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 200-01 47TH AVE., BAYSIDE, NY, United States, 11361 |
Principal Address: | 200-01 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 718-224-9100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200-01 47TH AVE., BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SWARANJIT SINGH | Chief Executive Officer | 200-0147TH AVENUE, BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
731733 | No data | Retail grocery store | No data | No data | No data | 200-01 47TH AVE, BAYSIDE, NY, 11361 | No data |
0081-20-109872 | No data | Alcohol sale | 2023-12-28 | 2023-12-28 | 2026-12-31 | 200-01 47TH AVE, BAYSIDE, New York, 11361 | Grocery Store |
2066897-1-DCA | Active | Business | 2018-02-26 | No data | 2023-11-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 200-0147TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2019-08-12 | 2023-08-01 | Address | 200-0147TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2017-11-13 | 2023-08-01 | Address | 200-01 47TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2017-08-24 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-24 | 2017-11-13 | Address | 200-41 47TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006308 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220401003065 | 2022-04-01 | BIENNIAL STATEMENT | 2021-08-01 |
190812060348 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
171113001124 | 2017-11-13 | CERTIFICATE OF CHANGE | 2017-11-13 |
170824010284 | 2017-08-24 | CERTIFICATE OF INCORPORATION | 2017-08-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3646572 | RENEWAL | INVOICED | 2023-05-17 | 340 | Secondhand Dealer General License Renewal Fee |
3582686 | PETROL-19 | INVOICED | 2023-01-17 | 160 | PETROL PUMP BLEND |
3555048 | RENEWAL | INVOICED | 2022-11-17 | 200 | Tobacco Retail Dealer Renewal Fee |
3524237 | PETROL-19 | INVOICED | 2022-09-19 | 160 | PETROL PUMP BLEND |
3395878 | PETROL-19 | INVOICED | 2021-12-15 | 160 | PETROL PUMP BLEND |
3377999 | RENEWAL | INVOICED | 2021-10-04 | 200 | Electronic Cigarette Dealer Renewal |
3338033 | RENEWAL | INVOICED | 2021-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
3268652 | RENEWAL | INVOICED | 2020-12-11 | 200 | Tobacco Retail Dealer Renewal Fee |
3266557 | PETROL-19 | INVOICED | 2020-12-08 | 160 | PETROL PUMP BLEND |
3101056 | RENEWAL | INVOICED | 2019-10-08 | 200 | Electronic Cigarette Dealer Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-20 | Pleaded | RETAILER FAILED TO COMPLY WITH 16 CFR SECTIONS 306.10 THROUGH 306.12. 16 CFR 306.10(e)(1) REQUIRES RETAILERS TO MAINTAIN AND REPLACE LABELS AS NEEDED TO MAKE SURE CONSUMERS CAN EASILY SEE AND READ THEM | 1 | No data | No data | No data |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State