Search icon

I.R. PARKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I.R. PARKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1999 (26 years ago)
Entity Number: 2443904
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 112-18 W 25TH ST, NEW YORK, NY, United States, 10001
Principal Address: 100 HAUAPPAGE RD, COMMACK, NY, United States, 11725

Contact Details

Phone +1 212-947-1494

Phone +1 516-938-1310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112-18 W 25TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
IRWIN RICHMAN Chief Executive Officer 26 OAK MEADOW RD, COMMACK, NY, United States, 11725

Licenses

Number Status Type Date End date
1186204-DCA Inactive Business 2004-12-13 2015-03-31
0904690-DCA Inactive Business 1997-04-07 2005-03-31

History

Start date End date Type Value
2003-11-18 2011-12-19 Address 95 FLORAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-11-18 2011-12-19 Address IRWIN RICHMAN, 95 FLORAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2003-11-18 2011-12-19 Address 95 FLORAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2002-02-14 2003-11-18 Address 310A S OYSTER BAY RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2002-02-14 2003-11-18 Address 310A S OYSTER BAY RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131212002421 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111219002237 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091201002946 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071113003215 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051227002013 2005-12-27 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
692409 RENEWAL INVOICED 2013-02-27 600 Garage and/or Parking Lot License Renewal Fee
192378 PL VIO INVOICED 2012-08-01 75 PL - Padlock Violation
159728 CNV_LF INVOICED 2012-04-16 150 LF - Late Fee
159729 INTEREST INVOICED 2012-03-01 83.11000061035156 Interest Payment
159730 LL VIO INVOICED 2012-02-14 3300 LL - License Violation
692410 RENEWAL INVOICED 2011-03-22 600 Garage and/or Parking Lot License Renewal Fee
131890 LL VIO INVOICED 2010-12-14 1225 LL - License Violation
132717 LL VIO INVOICED 2010-09-20 250 LL - License Violation
129153 LL VIO INVOICED 2010-05-10 850 LL - License Violation
692411 RENEWAL INVOICED 2009-05-15 600 Garage and/or Parking Lot License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State