Name: | GASOLINE HEAVEN AUTO SERVICE CENTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1982 (43 years ago) |
Entity Number: | 798709 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2088 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2088 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
RUDOLPH MASSA | Chief Executive Officer | 35 VALLEY WOOD ROAD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-08 | 2010-11-15 | Address | 2088 JERICHO TURNPIKE, COMMACK, NY, 11725, 3098, USA (Type of address: Chief Executive Officer) |
1995-05-08 | 2010-11-15 | Address | 2088 JERICHO TURNPIKE, COMMACK, NY, 11725, 3098, USA (Type of address: Principal Executive Office) |
1995-05-08 | 2010-11-15 | Address | 2088 JERICHO TURNPIKE, COMMACK, NY, 11725, 3098, USA (Type of address: Service of Process) |
1982-10-15 | 1995-05-08 | Address | 6080 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161004006762 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141028006170 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121105002324 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
101115002102 | 2010-11-15 | BIENNIAL STATEMENT | 2010-10-01 |
081016002464 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State