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 |
Name | Role | Address |
---|---|---|
LAURENCE PARISH | DOS Process Agent | 375 HUDSON ST., NYC, NY, United States, 10014 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LARRY PARISH | Chief Executive Officer | 375 HUDSON ST, NEW YORK, NY, United States, 10014 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311133557 | 0214700 | 2008-03-11 | 12 LAUREL DRIVE, GREAT NECK, NY, 11021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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