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
Name | Role | Address |
---|---|---|
GIUSEPPE GRAFFEO | Chief Executive Officer | 62-52 METROPLOITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
GIUSEPPE GRAFFEO | DOS Process Agent | 62-52 METROPOLTIAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379 |
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 |
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) |
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 |
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