Name: | MANLEY H. VARS SERVICE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1979 (46 years ago) |
Entity Number: | 585319 |
ZIP code: | 11590 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 BONNIE DR, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEZEKIAH VARCIANNA | DOS Process Agent | 26 BONNIE DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
HEZEKIAH VARCIANNA | Chief Executive Officer | 26 BONNIE DR, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-30 | 2011-12-08 | Address | 26 BONNIE DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1999-11-30 | 2011-12-08 | Address | 26 BONNIE DR, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1999-11-30 | 2011-12-08 | Address | 26 BONNIE DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1979-10-03 | 1999-11-30 | Address | 4801 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200805062 | 2020-08-05 | ASSUMED NAME LLC INITIAL FILING | 2020-08-05 |
131025002269 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111208002532 | 2011-12-08 | BIENNIAL STATEMENT | 2011-10-01 |
091007002491 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071121002402 | 2007-11-21 | BIENNIAL STATEMENT | 2007-10-01 |
051123002688 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
031103002042 | 2003-11-03 | BIENNIAL STATEMENT | 2003-10-01 |
011017002065 | 2001-10-17 | BIENNIAL STATEMENT | 2001-10-01 |
991130002521 | 1999-11-30 | BIENNIAL STATEMENT | 1999-10-01 |
A910772-4 | 1982-10-14 | CERTIFICATE OF AMENDMENT | 1982-10-14 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-05 | No data | 4801 KINGS HWY, Brooklyn, BROOKLYN, NY, 11234 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-01-11 | No data | 4801 KINGS HWY, Brooklyn, BROOKLYN, NY, 11234 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-06-06 | No data | 4801 KINGS HWY, Brooklyn, BROOKLYN, NY, 11234 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-06-02 | No data | 4801 KINGS HWY, Brooklyn, BROOKLYN, NY, 11234 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-28 | No data | 4801 KINGS HWY, Brooklyn, BROOKLYN, NY, 11234 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-26 | No data | 4801 KINGS HWY, Brooklyn, BROOKLYN, NY, 11234 | Fail | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-15 | No data | 4801 KINGS HWY, Brooklyn, BROOKLYN, NY, 11234 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-11-25 | No data | 4801 KINGS HWY, Brooklyn, BROOKLYN, NY, 11234 | Fail | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-09-21 | No data | 4801 KINGS HWY, Brooklyn, BROOKLYN, NY, 11234 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2801087 | PETROL-17 | INVOICED | 2018-06-19 | 120 | PETROL PUMP SINGLE |
2655782 | WM VIO | INVOICED | 2017-08-14 | 5000 | WM - W&M Violation |
2629151 | WM VIO | INVOICED | 2017-06-22 | 1000 | WM - W&M Violation |
2622957 | PETROL-17 | INVOICED | 2017-06-09 | 120 | PETROL PUMP SINGLE |
2375247 | WM VIO | CREDITED | 2016-06-29 | 5000 | WM - W&M Violation |
2339453 | WM VIO | CREDITED | 2016-05-04 | 5000 | WM - W&M Violation |
2339317 | PETROL-80 | INVOICED | 2016-05-03 | 0 | NO FEE GAS PUMP |
2291658 | PETROL-80 | INVOICED | 2016-03-03 | 0 | NO FEE GAS PUMP |
2260720 | PETROL-17 | INVOICED | 2016-01-20 | 80 | PETROL PUMP SINGLE |
2260721 | PETROL-19 | INVOICED | 2016-01-20 | 80 | PETROL PUMP BLEND |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-04-28 | Hearing Decision | FAILED STD FOR GAS/DIESEL 89 AND UP | 1 | No data | 1 | No data |
2016-01-15 | Hearing Decision | BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING LESS THAN 89, DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. | 2 | No data | 2 | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State