Search icon

THE PARKWAY HOSPITAL, INC.

Company Details

Name: THE PARKWAY HOSPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1987 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1213441
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: ROBERT J AQUINO, 70 35 113TH ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 244

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J AQUINO Chief Executive Officer 70 35 113 TH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT J AQUINO, 70 35 113TH ST, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2001-07-19 2005-12-15 Address JOSEPH ZWOLAK, CFO, 70-35 113TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2001-07-19 2005-12-15 Address 70-35 113TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-07-19 2005-12-15 Address JOSEPH ZWOLAK, CFO, 70-35 113TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1995-09-05 2001-07-19 Address PAUL SVENSSON, 70-35 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1995-09-05 2001-07-19 Address PAUL SVENSSON, 70-35 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1992-12-07 2001-07-19 Address 70-35 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1992-12-07 1995-09-05 Address THE CORPORATION, 70-35 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1992-12-07 1995-09-05 Address THE CORPORATION, 70-35 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1987-10-30 1992-12-07 Address 70-35 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101505 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071129002373 2007-11-29 BIENNIAL STATEMENT 2007-10-01
051215002173 2005-12-15 BIENNIAL STATEMENT 2005-10-01
031016002822 2003-10-16 BIENNIAL STATEMENT 2003-10-01
010924002341 2001-09-24 BIENNIAL STATEMENT 2001-10-01
010719002231 2001-07-19 BIENNIAL STATEMENT 1999-10-01
971016002629 1997-10-16 BIENNIAL STATEMENT 1997-10-01
950905002117 1995-09-05 BIENNIAL STATEMENT 1993-10-01
921207003363 1992-12-07 BIENNIAL STATEMENT 1992-10-01
C033879-4 1989-07-17 CERTIFICATE OF AMENDMENT 1989-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106833593 0215600 1989-08-14 70-35 113TH STREET, FOREST HILLS, NY, 11375
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-08-16
Case Closed 1989-12-13

Related Activity

Type Complaint
Activity Nr 71844377
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-09-14
Abatement Due Date 1989-09-20
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1989-09-14
Abatement Due Date 1989-09-21
Current Penalty 250.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 25
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 D01
Issuance Date 1989-09-14
Abatement Due Date 1989-09-20
Current Penalty 250.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 25
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-09-14
Abatement Due Date 1989-11-15
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 25
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-09-14
Abatement Due Date 1989-11-15
Current Penalty 150.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 10
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-09-14
Abatement Due Date 1989-11-15
Current Penalty 150.0
Initial Penalty 400.0
Nr Instances 25
Nr Exposed 25
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1989-09-14
Abatement Due Date 1989-11-15
Nr Instances 5
Nr Exposed 25
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-09-14
Abatement Due Date 1989-11-15
Nr Instances 25
Nr Exposed 25
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-09-14
Abatement Due Date 1989-11-15
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-09-14
Abatement Due Date 1989-11-15
Nr Instances 25
Nr Exposed 25
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-09-14
Abatement Due Date 1989-11-15
Nr Instances 25
Nr Exposed 25
Gravity 02
11917408 0215600 1979-07-26 70-35 113 STREET, New York -Richmond, NY, 11375
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-07-26
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320399140

Date of last update: 16 Mar 2025

Sources: New York Secretary of State