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

Links between entities

Type Company Name Company Number State
Headquarter of PARKS-SEIDMAN, INC., FLORIDA 836170 FLORIDA

DOS Process Agent

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

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 Nr Report ID Date Opened Site Address
100224971 0213100 1986-05-22 EDWARDS STREET EXT., ELLENVILLE, NY, 12428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-22
Case Closed 1986-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1986-06-03
Abatement Due Date 1986-06-06
Nr Instances 1
Nr Exposed 6
17537895 0214700 1985-08-28 MINEOLA BLVD. & FIRST STREET, MINEOLA, NY, 11501
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-08-29
Case Closed 1985-10-02

Related Activity

Type Referral
Activity Nr 900860644
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Current Penalty 250.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Nr Instances 1
Nr Exposed 1
2260719 0214700 1985-07-01 MINEOLA BLVD. & FIRST STREET, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-01
Case Closed 1985-07-01
17805532 0213100 1985-05-13 EDWARDS STREET EXT., ELLENVILLE, NY, 12428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-14
Case Closed 1985-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1985-06-06
Abatement Due Date 1985-07-03
Nr Instances 1
Nr Exposed 2
998716 0214700 1984-05-09 30 BAGATELLE RD, DIX HILLS, NY, 11786
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-10
Case Closed 1984-05-11
11555398 0214700 1983-08-11 35 BAGATELL RD, Dix Hills, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-12
Case Closed 1983-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1983-08-17
Abatement Due Date 1983-08-20
Nr Instances 1
10758845 0213100 1981-02-09 SEWER PLANT SHAWANGUNK LAND FI, Wallkill, NY, 12589
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-02-09
Case Closed 1981-02-12
11577095 0214700 1981-01-27 STATE UNIVERSITY AGRICULTURAL, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-28
Case Closed 1981-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-02-03
Abatement Due Date 1981-02-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State