Search icon

SERVWEL PARKING CORP.

Company Details

Name: SERVWEL PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1540000
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 909 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: % GARAGE OFFICE, 245 EAST 63RD STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FISCHBEIN BADILLO WAGNER ITZLER DOS Process Agent 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HUGH M HELLER Chief Executive Officer 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1991-04-12 1993-08-17 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747136 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
930817002657 1993-08-17 BIENNIAL STATEMENT 1992-04-01
910412000381 1991-04-12 CERTIFICATE OF INCORPORATION 1991-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114123870 0215000 1997-03-13 148- 150 WEST 20TH. STREET, NY, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-03-13
Case Closed 1997-06-18

Related Activity

Type Complaint
Activity Nr 200837565
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 1997-04-10
Abatement Due Date 1997-04-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1997-04-10
Abatement Due Date 1997-04-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-04-10
Abatement Due Date 1997-04-16
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-04-10
Abatement Due Date 1997-04-22
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State