Search icon

EDISON NY PARKING, LLC

Company Details

Name: EDISON NY PARKING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 1995 (30 years ago)
Entity Number: 1946815
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-631-5995

Phone +1 212-997-9096

Phone +1 212-643-6000

Phone +1 347-728-5044

Phone +1 973-849-2879

Phone +1 212-226-1981

Phone +1 212-567-5186

Phone +1 212-463-6000

Phone +1 973-643-7700

Phone +1 212-633-6259

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GKDADJUN8VV8 2025-02-06 110 EDISON PL, NEWARK, NJ, 07102, 4901, USA 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-09
Initial Registration Date 2015-04-01
Entity Start Date 1995-08-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812930
Product and Service Codes M1LZ, X1LZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JON ATTRIDGE
Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA
Title ALTERNATE POC
Name SHAUN KIRBY
Address 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA
Government Business
Title PRIMARY POC
Name JON ATTRIDGE
Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA
Title ALTERNATE POC
Name SHAUN KIRBY
Address 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2102186-DCA Active Business 2021-10-19 2025-03-31
2102185-DCA Active Business 2021-10-19 2025-03-31
1445860-DCA Active Business 2012-09-25 2025-03-31
1441857-DCA Active Business 2012-08-21 2025-03-31
1422057-DCA Active Business 2012-03-21 2025-03-31
1298623-DCA Inactive Business 2008-09-05 2017-03-31
1251487-DCA Active Business 2007-04-05 2025-03-31
1250358-DCA Active Business 2007-03-21 2025-03-31
1134501-DCA Inactive Business 2004-10-06 2023-03-31
1040211-DCA Active Business 2003-08-14 2025-03-31

History

Start date End date Type Value
2023-06-27 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-08-08 2023-06-27 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
1995-08-10 2019-08-08 Address 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002292 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230627001600 2023-06-26 CERTIFICATE OF CHANGE BY ENTITY 2023-06-26
210825002417 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190808060511 2019-08-08 BIENNIAL STATEMENT 2019-08-01
190125060390 2019-01-25 BIENNIAL STATEMENT 2017-08-01
130905002170 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110915002065 2011-09-15 BIENNIAL STATEMENT 2011-08-01
090824003030 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070906002354 2007-09-06 BIENNIAL STATEMENT 2007-08-01
050825002168 2005-08-25 BIENNIAL STATEMENT 2005-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-07 No data 375 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-26 No data 161 10TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-26 No data 182 SCHERMERHORN ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-24 No data 184 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-21 No data 332 W 44TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-22 No data 3976 10TH AVE, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-12 No data 507 W 21ST ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-02 No data 451 9TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-21 No data 75 SCHERMERHORN ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-16 No data 15 WORTH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-21 2022-10-27 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2022-06-17 2022-08-05 Overcharge No 0.00 Advised to Sue
2016-05-24 2016-06-13 Damaged Goods Yes 1632.00 Cash Amount
2014-12-02 2014-12-09 Surcharge/Overcharge Yes 8.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600155 RENEWAL INVOICED 2023-02-17 600 Garage and/or Parking Lot License Renewal Fee
3599963 RENEWAL INVOICED 2023-02-17 600 Garage and/or Parking Lot License Renewal Fee
3599986 RENEWAL INVOICED 2023-02-17 540 Garage and/or Parking Lot License Renewal Fee
3599993 RENEWAL INVOICED 2023-02-17 540 Garage and/or Parking Lot License Renewal Fee
3599997 RENEWAL INVOICED 2023-02-17 600 Garage and/or Parking Lot License Renewal Fee
3600005 RENEWAL INVOICED 2023-02-17 540 Garage and/or Parking Lot License Renewal Fee
3600030 RENEWAL INVOICED 2023-02-17 600 Garage and/or Parking Lot License Renewal Fee
3600081 RENEWAL INVOICED 2023-02-17 600 Garage and/or Parking Lot License Renewal Fee
3600093 RENEWAL INVOICED 2023-02-17 540 Garage and/or Parking Lot License Renewal Fee
3599947 RENEWAL INVOICED 2023-02-17 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-11 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 27 No data No data No data
2024-10-11 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED "CAPACITY FULL" SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2024-10-10 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2024-09-18 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 No data No data No data
2024-09-18 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data
2024-09-18 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data No data No data
2024-09-12 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data
2024-08-01 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 23 No data No data No data
2024-08-01 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED "CAPACITY FULL" SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2024-07-31 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207965 Americans with Disabilities Act - Other 2022-09-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-18
Termination Date 2023-04-10
Date Issue Joined 2022-10-17
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name EDISON NY PARKING, LLC
Role Defendant
2209950 Americans with Disabilities Act - Other 2022-11-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-22
Termination Date 2023-04-07
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name EDISON NY PARKING, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State