-
Home Page
›
-
Counties
›
-
Nassau
›
-
07436
›
-
PARK PLUS, INC.
Company Details
Name: |
PARK PLUS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
12 Jun 1997 (28 years ago)
|
Entity Number: |
2152348 |
ZIP code: |
07436
|
County: |
Nassau |
Place of Formation: |
Delaware |
Address: |
31 IRON HORSE ROAD, OAKLAND, NJ, United States, 07436 |
Chief Executive Officer
Name |
Role |
Address |
RONALD ASTRUP
|
Chief Executive Officer
|
31 IRON HORSE ROAD, OAKLAND, NJ, United States, 07436
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
31 IRON HORSE ROAD, OAKLAND, NJ, United States, 07436
|
History
Start date |
End date |
Type |
Value |
1997-06-12
|
2010-03-18
|
Address
|
685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110627002460
|
2011-06-27
|
BIENNIAL STATEMENT
|
2011-06-01
|
100319002620
|
2010-03-19
|
BIENNIAL STATEMENT
|
2009-06-01
|
100318000010
|
2010-03-18
|
CERTIFICATE OF CHANGE
|
2010-03-18
|
030909000593
|
2003-09-09
|
ERRONEOUS ENTRY
|
2003-09-09
|
DP-1572976
|
2001-06-27
|
ANNULMENT OF AUTHORITY
|
2001-06-27
|
980603000339
|
1998-06-03
|
CERTIFICATE OF AMENDMENT
|
1998-06-03
|
970612000044
|
1997-06-12
|
APPLICATION OF AUTHORITY
|
1997-06-12
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
313065823
|
0215000
|
2009-04-09
|
1532 MADISON AVE (MADISON AVE & 104TH ST), NEW YORK, NY, 10029
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2009-04-09
|
Emphasis |
L: FALL
|
Case Closed |
2009-05-26
|
Related Activity
Type |
Complaint |
Activity Nr |
207199704 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
2009-04-22 |
Abatement Due Date |
2009-05-04 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260150 A04 |
Issuance Date |
2009-04-22 |
Abatement Due Date |
2009-05-04 |
Current Penalty |
420.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 VII |
Issuance Date |
2009-04-22 |
Abatement Due Date |
2009-04-27 |
Current Penalty |
1050.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260602 C01 II |
Issuance Date |
2009-04-22 |
Abatement Due Date |
2009-05-04 |
Current Penalty |
420.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19260602 C01 VI |
Issuance Date |
2009-04-22 |
Abatement Due Date |
2009-05-04 |
Current Penalty |
1050.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1907260
|
Trademark
|
2019-12-27
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff 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 |
2019-12-27
|
Termination Date |
2021-03-25
|
Date Issue Joined |
2020-05-26
|
Section |
1125
|
Status |
Terminated
|
Parties
Name |
PARK PLUS, INC.
|
Role |
Plaintiff
|
|
Name |
AMERICAN AUTOPARK, LLC
|
Role |
Defendant
|
|
|
1306917
|
Other Contract Actions
|
2013-09-27
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
306000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2013-09-27
|
Termination Date |
2014-03-14
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State