Search icon

GAS-A-PLENTY, INC.

Company Details

Name: GAS-A-PLENTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1982 (43 years ago)
Entity Number: 783397
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 76-11 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-478-9859

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMIL ACKS Chief Executive Officer 76-11 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-11 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1048480-DCA Inactive Business 2003-02-06 2014-12-31

History

Start date End date Type Value
1993-03-18 1993-09-07 Address 76-11 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-03-18 2004-08-23 Address 76-11 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1993-03-18 2004-08-23 Address 76-11 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1982-07-22 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-07-22 1993-03-18 Address 76-11 NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120920006373 2012-09-20 BIENNIAL STATEMENT 2012-07-01
100728002856 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080815003345 2008-08-15 BIENNIAL STATEMENT 2008-07-01
060712002783 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040823002309 2004-08-23 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
221737 WH VIO INVOICED 2013-06-18 7700 WH - W&M Hearable Violation
221738 APPEAL INVOICED 2013-05-10 25 Appeal Filing Fee
345253 CNV_SI INVOICED 2013-03-05 400 SI - Certificate of Inspection fee (scales)
540864 RENEWAL INVOICED 2012-10-19 110 CRD Renewal Fee
198172 WH VIO INVOICED 2012-09-21 800 WH - W&M Hearable Violation
335597 CNV_SI INVOICED 2012-02-15 400 SI - Certificate of Inspection fee (scales)
200950 WS VIO INVOICED 2012-02-15 70 WS - W&H Non-Hearable Violation
325841 CNV_SI INVOICED 2011-07-14 480 SI - Certificate of Inspection fee (scales)
540859 RENEWAL INVOICED 2010-12-01 110 CRD Renewal Fee
140048 WH VIO INVOICED 2010-04-16 100 WH - W&M Hearable Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State