Search icon

PARADE MOTORS, INC.

Company Details

Name: PARADE MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1987 (38 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1174679
ZIP code: 11568
County: Queens
Place of Formation: New York
Address: 273 WEATLEY ROAD, OLD WESTBURY, NY, United States, 11568
Principal Address: 273 WHEATLEY ROAD, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GIORGIANNI Chief Executive Officer 273 WHEATLEY ROAD, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 WEATLEY ROAD, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
1993-06-14 1997-05-28 Address 112-20 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1993-06-14 1993-06-29 Address 273 WHEATLEY ROAD, OLD WESTBURY, NY, 11568, 1025, USA (Type of address: Principal Executive Office)
1993-06-14 1997-05-28 Address 112-20 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1987-05-28 1993-06-14 Address 112-20 ATLANTIC AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1500744 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970528002584 1997-05-28 BIENNIAL STATEMENT 1997-05-01
930629002735 1993-06-29 BIENNIAL STATEMENT 1993-05-01
930614002434 1993-06-14 BIENNIAL STATEMENT 1992-05-01
B501995-3 1987-05-28 CERTIFICATE OF INCORPORATION 1987-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11875903 0215600 1977-01-14 112-20 ATLANTIC AVENUE, NY, 11419
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-14
Case Closed 1984-03-10
11880168 0215600 1976-10-20 112-20 ATLANTIC AVE, NY, 11419
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-10-20
Case Closed 1977-01-20

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100094 C04 III
Issuance Date 1976-11-01
Abatement Due Date 1976-12-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 C04 IV
Issuance Date 1976-11-01
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-11-01
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-11-01
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-11-01
Abatement Due Date 1976-12-10
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-11-01
Abatement Due Date 1976-12-10
Nr Instances 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State