Search icon

MEDICAL CENTRE PARKING COMPANY, INC.

Company Details

Name: MEDICAL CENTRE PARKING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1995 (30 years ago)
Date of dissolution: 28 Aug 2013
Entity Number: 1895036
ZIP code: 11547
County: Kings
Place of Formation: New York
Address: 26 HILLSIDE AVENUE, GLENWOOD LANDING, NY, United States, 11547

Contact Details

Phone +1 718-439-3052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 HILLSIDE AVENUE, GLENWOOD LANDING, NY, United States, 11547

Form 5500 Series

Employer Identification Number (EIN):
113251076
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1156910-DCA Inactive Business 2003-12-04 2007-08-26
1004797-DCA Inactive Business 1999-03-16 2009-03-31

Filings

Filing Number Date Filed Type Effective Date
130828000857 2013-08-28 CERTIFICATE OF DISSOLUTION 2013-08-28
950215000350 1995-02-15 CERTIFICATE OF INCORPORATION 1995-02-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
191358 PL VIO INVOICED 2013-01-15 500 PL - Padlock Violation
83529 LL VIO INVOICED 2007-05-16 250 LL - License Violation
417130 RENEWAL INVOICED 2007-04-02 540 Garage and/or Parking Lot License Renewal Fee
666995 RENEWAL INVOICED 2007-04-02 600 Garage and/or Parking Lot License Renewal Fee
417131 RENEWAL INVOICED 2005-03-25 540 Garage and/or Parking Lot License Renewal Fee
666996 RENEWAL INVOICED 2005-02-04 600 Garage and/or Parking Lot License Renewal Fee
36152 PL VIO INVOICED 2004-12-29 2500 PL - Padlock Violation
1457537 LICENSE INVOICED 2004-11-26 1200 Garage or Parking Lot License Fee
575331 LICENSE INVOICED 2003-12-10 450 Garage or Parking Lot License Fee
23801 PL VIO INVOICED 2003-11-05 7500 PL - Padlock Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State