Search icon

PARKS-SEIDMAN, INC.

Headquarter

Company Details

Name: PARKS-SEIDMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1958 (67 years ago)
Date of dissolution: 15 Jun 1990
Entity Number: 170423
ZIP code: 10007
County: Nassau
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% NORMAN ROTH DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
836170
State:
FLORIDA

History

Start date End date Type Value
1958-02-19 1967-10-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1958-02-19 1967-10-30 Address 160-16 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C178260-2 1991-06-13 ASSUMED NAME CORP INITIAL FILING 1991-06-13
C152797-3 1990-06-15 CERTIFICATE OF DISSOLUTION 1990-06-15
645965-4 1967-10-30 CERTIFICATE OF AMENDMENT 1967-10-30
97148 1958-02-19 CERTIFICATE OF INCORPORATION 1958-02-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-05-22
Type:
Planned
Address:
EDWARDS STREET EXT., ELLENVILLE, NY, 12428
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-28
Type:
Referral
Address:
MINEOLA BLVD. & FIRST STREET, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-01
Type:
Planned
Address:
MINEOLA BLVD. & FIRST STREET, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-13
Type:
Planned
Address:
EDWARDS STREET EXT., ELLENVILLE, NY, 12428
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-09
Type:
Planned
Address:
30 BAGATELLE RD, DIX HILLS, NY, 11786
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State