Search icon

PARISH ASSOCIATES INC.

Company Details

Name: PARISH ASSOCIATES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2000 (25 years ago)
Date of dissolution: 29 Nov 2005
Entity Number: 2554078
ZIP code: 10014
County: New York
Place of Formation: New Jersey
Principal Address: 375 HUDSON ST, NEW YORK, NY, United States, 10014
Address: 375 HUDSON ST., NYC, NY, United States, 10014

DOS Process Agent

Name Role Address
LAURENCE PARISH DOS Process Agent 375 HUDSON ST., NYC, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LARRY PARISH Chief Executive Officer 375 HUDSON ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2002-08-15 2005-11-29 Address 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-09-19 2005-11-29 Address 250 HUDSON ST. 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2000-09-19 2002-08-15 Address 207 NAVAJO COURT, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051129000444 2005-11-29 SURRENDER OF AUTHORITY 2005-11-29
041008002080 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020815002532 2002-08-15 BIENNIAL STATEMENT 2002-09-01
000919000040 2000-09-19 APPLICATION OF AUTHORITY 2000-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311133557 0214700 2008-03-11 12 LAUREL DRIVE, GREAT NECK, NY, 11021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-03-12
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2008-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-04-01
Abatement Due Date 2008-04-07
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-04-01
Abatement Due Date 2008-04-07
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-04-01
Abatement Due Date 2008-04-07
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State