Entity Number 2882230
Status Inactive
NameR.S.K. GAS, CORP.
CountyNassau
Date of registration 14 Mar 2003 (22 years ago) 14 Mar 2003
Date of dissolution 14 May 2007 14 May 2007
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 81-02 ATLANTIC AVE, OZONE PARK, NY, United States, 11416
Address ZIP code 11416
Contact Details
Phone +1 718-296-7666
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
81-02 ATLANTIC AVE, OZONE PARK, NY, United States, 11416
KULWINDER KAUR
Chief Executive Officer
81-02 ATLANTIC AVE, OZONE PARK, NY, United States, 11416
1159127-DCA
Inactive
Business
2004-01-22
2007-12-31
2003-03-14
2005-05-16
Address
26 VANDE WATER AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
070514000360
2007-05-14
CERTIFICATE OF DISSOLUTION
2007-05-14
050516002097
2005-05-16
BIENNIAL STATEMENT
2005-03-01
030314000130
2003-03-14
CERTIFICATE OF INCORPORATION
2003-03-14
93339
WS VIO
INVOICED
2007-06-01
84
WS - W&H Non-Hearable Violation
289207
CNV_SI
INVOICED
2007-01-30
260
SI - Certificate of Inspection fee (scales)
284226
CNV_SI
INVOICED
2006-05-05
320
SI - Certificate of Inspection fee (scales)
56201
SS VIO
INVOICED
2005-11-21
50
SS - State Surcharge (Tobacco)
56199
TP VIO
INVOICED
2005-11-21
1500
TP - Tobacco Fine Violation
56200
TS VIO
INVOICED
2005-11-21
500
TS - State Fines (Tobacco)
666178
RENEWAL
INVOICED
2005-10-03
110
CRD Renewal Fee
61359
WS VIO
INVOICED
2005-06-10
420
WS - W&H Non-Hearable Violation
60929
WH VIO
INVOICED
2005-06-07
150
WH - W&M Hearable Violation
278594
CNV_SI
INVOICED
2005-06-02
320
SI - Certificate of Inspection fee (scales)
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts