Search icon

MERRICK PARK GARDEN COOPERATIVE APARTMENTS, INC.

Company Details

Name: MERRICK PARK GARDEN COOPERATIVE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 23 Mar 1951 (74 years ago)
Entity Number: 1951155
ZIP code: 11422
County: Queens
Place of Formation: New York
Principal Address: 131-42 234TH ST, ROSEDALE, NY, United States, 11422
Address: PRECISION MGMT, 131-42 234TH ST, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 4158

Share Par Value 25

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET THREADGILL Chief Executive Officer 109-36 173RD AVE, LOWER UNIT, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
MERRICK PARK GARDEN COOPERATIVE APARTMENTS, INC. DOS Process Agent PRECISION MGMT, 131-42 234TH ST, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2022-03-14 2022-09-13 Shares Share type: PAR VALUE, Number of shares: 4158, Par value: 25
1998-06-23 2022-03-14 Shares Share type: PAR VALUE, Number of shares: 4158, Par value: 25
1994-04-28 2020-10-29 Address C/O SCHECHTER & BRUCKNER, P.C., 350 FIFTH AVENUE, SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1951-03-23 1951-03-23 Shares Share type: PAR VALUE, Number of shares: 4158, Par value: 25
1951-03-23 1951-03-23 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 2

Filings

Filing Number Date Filed Type Effective Date
220929002186 2022-09-29 BIENNIAL STATEMENT 2021-03-01
201029060303 2020-10-29 BIENNIAL STATEMENT 2019-03-01
980623000259 1998-06-23 CERTIFICATE OF AMENDMENT 1998-06-23
940428000296 1994-04-28 CERTIFICATE OF CHANGE 1994-04-28
15KK-50 1952-02-04 CERTIFICATE OF AMENDMENT 1952-02-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-29
Type:
Complaint
Address:
109-14 172, JAMAICA, NY, 11433
Safety Health:
Health
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State