Search icon

PARKCHESTER HAIR CUTTING PARLOR, INC.

Company Details

Name: PARKCHESTER HAIR CUTTING PARLOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1964 (61 years ago)
Date of dissolution: 26 Feb 2019
Entity Number: 178107
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1412 UNIONPORT ROAD, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSARIO MOLLICA Chief Executive Officer 1412 UNIONPORT ROAD, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1412 UNIONPORT ROAD, BRONX, NY, United States, 10462

History

Start date End date Type Value
2002-06-25 2010-07-26 Address 1412 UNIONPORT RD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1993-05-11 2002-06-25 Address 8 OVERHILL ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1964-07-08 1993-05-11 Address 1412 UNIONPORT RD., YONKERS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190226000789 2019-02-26 CERTIFICATE OF DISSOLUTION 2019-02-26
140930006313 2014-09-30 BIENNIAL STATEMENT 2014-07-01
120813002635 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100726002372 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080819002388 2008-08-19 BIENNIAL STATEMENT 2008-07-01
060801002385 2006-08-01 BIENNIAL STATEMENT 2006-07-01
041004002488 2004-10-04 BIENNIAL STATEMENT 2004-07-01
020625002546 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000711002613 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980713002468 1998-07-13 BIENNIAL STATEMENT 1998-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-31 No data 1412 UNIONPORT RD, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-07 No data 1412 UNIONPORT RD, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1566524 CL VIO INVOICED 2014-01-21 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-07 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2014-01-07 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State