Search icon

CONSOLIDATED PARKING LLC

Company Details

Name: CONSOLIDATED PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284210
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 270 MADISON AVE, 2ND FL., NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-686-9800

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CONSOLIDATE PARKING LLC DOS Process Agent 270 MADISON AVE, 2ND FL., NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0469552-DCA Inactive Business 2006-05-18 2021-03-31

History

Start date End date Type Value
2017-11-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-27 2018-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2017-11-27 Address 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-08-14 2016-07-05 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-07-30 1998-08-14 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200730060373 2020-07-30 BIENNIAL STATEMENT 2020-07-01
SR-86606 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007213 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171127000375 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
160705008227 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140828006299 2014-08-28 BIENNIAL STATEMENT 2014-07-01
120809002543 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002536 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080725002238 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060727002376 2006-07-27 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-26 No data 146 3RD AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-28 No data 146 3RD AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-14 No data 146 3RD AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-16 No data 146 3RD AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-15 No data 146 3RD AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-14 No data 146 3RD AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3010127 RENEWAL INVOICED 2019-03-29 540 Garage and/or Parking Lot License Renewal Fee
2906702 LL VIO INVOICED 2018-10-10 1125 LL - License Violation
2646107 LL VIO INVOICED 2017-07-24 500 LL - License Violation
2582459 LL VIO INVOICED 2017-03-30 500 LL - License Violation
2577527 RENEWAL INVOICED 2017-03-20 540 Garage and/or Parking Lot License Renewal Fee
2015882 RENEWAL INVOICED 2015-03-12 540 Garage and/or Parking Lot License Renewal Fee
1782534 DCA-MFAL INVOICED 2014-09-16 300 Manual Fee Account Licensing
1744306 LL VIO INVOICED 2014-07-28 825 LL - License Violation
1737715 LL VIO CREDITED 2014-07-21 825 LL - License Violation
1548816 LL VIO INVOICED 2013-12-31 875 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-28 Pleaded IMPROPER RATE SIGN 3 3 No data No data
2017-07-14 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 2 2 No data No data
2017-03-16 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2017-03-16 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2014-07-14 Settlement (Pre-Hearing) PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2014-07-14 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State