Search icon

FARRINGTON'S SERVICE STATION INC.

Company Details

Name: FARRINGTON'S SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1983 (42 years ago)
Entity Number: 855434
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 126-06 15TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERDINAND OTTO Chief Executive Officer 126-06 15TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
FERDINAND OTTO DOS Process Agent 126-06 15TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1999-07-28 2003-09-08 Address 126-06 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1999-07-28 2003-09-08 Address 126-06 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1993-03-03 1999-07-28 Address 125-08 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1993-03-03 1999-07-28 Address 125-08 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1993-03-03 1999-07-28 Address 125-08 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080229003092 2008-02-29 BIENNIAL STATEMENT 2007-07-01
060419002960 2006-04-19 BIENNIAL STATEMENT 2005-07-01
030908002026 2003-09-08 BIENNIAL STATEMENT 2003-07-01
010629002281 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990728002130 1999-07-28 BIENNIAL STATEMENT 1999-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-24 2016-09-01 Surcharge/Overcharge NA 0.00 Consumer Withdrew Complaint

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2320178 PETROL-17 INVOICED 2016-04-07 160 PETROL PUMP SINGLE
2237268 PETROL-17 INVOICED 2015-12-17 160 PETROL PUMP SINGLE
339103 LATE INVOICED 2012-12-05 100 Scale Late Fee
339104 CNV_SI INVOICED 2012-10-01 160 SI - Certificate of Inspection fee (scales)
336099 LATE INVOICED 2012-02-02 100 Scale Late Fee
336100 CNV_SI INVOICED 2012-01-03 160 SI - Certificate of Inspection fee (scales)
312986 LATE INVOICED 2010-08-30 100 Scale Late Fee
312987 CNV_SI INVOICED 2010-08-13 160 SI - Certificate of Inspection fee (scales)
308649 LATE INVOICED 2009-12-16 100 Scale Late Fee
308650 CNV_SI INVOICED 2009-07-17 160 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State