Search icon

GRAFFEO & INGRA SERVICE STATION, INC.

Company Details

Name: GRAFFEO & INGRA SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1979 (46 years ago)
Date of dissolution: 25 Oct 2023
Entity Number: 542965
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 62-52 METROPOLTIAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 62-52 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-386-3607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE GRAFFEO Chief Executive Officer 62-52 METROPLOITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
GIUSEPPE GRAFFEO DOS Process Agent 62-52 METROPOLTIAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
0803451-DCA Inactive Business 2003-06-27 2019-07-31
1049963-DCA Inactive Business 2001-01-03 2009-12-31

History

Start date End date Type Value
2011-04-14 2023-10-25 Address 62-52 METROPOLTIAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2011-04-14 2023-10-25 Address 62-52 METROPLOITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1994-04-13 2011-04-14 Address 62-52 METROPOLTIAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
1994-04-13 2011-04-14 Address 62-52 METROPLOITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1993-05-21 1994-04-13 Address 64-32 138TH STREET, FLUSHING, NY, 11356, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231025000054 2023-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-11
20171220069 2017-12-20 ASSUMED NAME CORP INITIAL FILING 2017-12-20
150707006490 2015-07-07 BIENNIAL STATEMENT 2015-03-01
130325002144 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110414002773 2011-04-14 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2640338 RENEWAL INVOICED 2017-07-11 600 Secondhand Dealer Auto License Renewal Fee
2103400 RENEWAL INVOICED 2015-06-12 600 Secondhand Dealer Auto License Renewal Fee
1329335 RENEWAL INVOICED 2013-06-11 600 Secondhand Dealer Auto License Renewal Fee
1329336 RENEWAL INVOICED 2011-05-17 600 Secondhand Dealer Auto License Renewal Fee
1329337 RENEWAL INVOICED 2009-06-10 600 Secondhand Dealer Auto License Renewal Fee
427783 RENEWAL INVOICED 2007-11-17 110 CRD Renewal Fee
1329343 RENEWAL INVOICED 2007-06-09 600 Secondhand Dealer Auto License Renewal Fee
292120 CNV_SI INVOICED 2007-02-28 160 SI - Certificate of Inspection fee (scales)
77324 WH VIO INVOICED 2006-04-28 800 WH - W&M Hearable Violation
283836 CNV_SI INVOICED 2006-04-24 160 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State