Search icon

ASTORIA SHELL SERVICE CENTER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ASTORIA SHELL SERVICE CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1979 (46 years ago)
Entity Number: 536732
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 43-20 ASTORIA BLVD, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-728-3553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-20 ASTORIA BLVD, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
TIMOTHY SELLIS Chief Executive Officer 43-20 ASTORIA BLVD, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1041588-DCA Inactive Business 2003-05-22 2018-12-31

History

Start date End date Type Value
1993-03-19 2013-03-05 Address 43-20 ASTORIA BOULEVARD, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-03-19 2013-03-05 Address 43-20 ASTORIA BOULEVARD, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1993-03-19 2013-03-05 Address 43-20 ASTORIA BOULEVARD, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1979-02-02 1993-03-19 Address 43-20 ASTORIA BLVD., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180815040 2018-08-15 ASSUMED NAME LLC AMENDMENT 2018-08-15
20160914108 2016-09-14 ASSUMED NAME LLC INITIAL FILING 2016-09-14
130305002344 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110301002921 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090219002747 2009-02-19 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2572041 PL VIO INVOICED 2017-03-08 500 PL - Padlock Violation
2567410 PETROL-19 INVOICED 2017-03-02 320 PETROL PUMP BLEND
2496901 RENEWAL INVOICED 2016-11-25 110 Cigarette Retail Dealer Renewal Fee
2340781 PETROL-19 INVOICED 2016-05-05 320 PETROL PUMP BLEND
2172900 SS VIO INVOICED 2015-09-18 50 SS - State Surcharge (Tobacco)
2172899 TP VIO INVOICED 2015-09-18 750 TP - Tobacco Fine Violation
2172898 TS VIO INVOICED 2015-09-18 750 TS - State Fines (Tobacco)
1972886 PETROL-19 INVOICED 2015-02-03 320 PETROL PUMP BLEND
1953576 CL VIO INVOICED 2015-01-29 700 CL - Consumer Law Violation
1920926 PETROL-17 INVOICED 2014-12-22 40 PETROL PUMP SINGLE

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-23 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2015-09-13 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-09-13 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-12-01 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2014-12-01 Default Decision BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State