Search icon

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

Name PARK PLUS, INC.
Role Plaintiff
Name ARDEON REALTY CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State