Search icon

PARKLYN ASSOCIATES, INC.

Company Details

Name: PARKLYN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2001 (24 years ago)
Entity Number: 2600437
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 52 FRAMINGHAM LN, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 FRAMINGHAM LN, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
FRANK FRAZIER Chief Executive Officer 1000 SNUG HARBOR CT, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2009-02-11 2011-03-01 Address 100 SNUG HARBOR CT, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2006-01-09 2015-02-27 Address 52 FRAMINGHAM LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2005-04-04 2006-01-09 Address PO BOX 31187, ROCHESTER, NY, 14603, USA (Type of address: Service of Process)
2003-01-02 2009-02-11 Address 1000 SNUG HARBOR CT, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2001-01-31 2005-04-04 Address 52 FRAMINGHAM LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150227002012 2015-02-27 BIENNIAL STATEMENT 2015-01-01
130206002263 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110301002359 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090211002660 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070111002893 2007-01-11 BIENNIAL STATEMENT 2007-01-01
060407000619 2006-04-07 CERTIFICATE OF AMENDMENT 2006-04-07
060109000795 2006-01-09 CERTIFICATE OF AMENDMENT 2006-01-09
050404002990 2005-04-04 BIENNIAL STATEMENT 2005-01-01
030102002746 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010131000319 2001-01-31 CERTIFICATE OF INCORPORATION 2001-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312400898 0213600 2008-08-12 1000 SNUG HARBOR COURT, ROCHESTER, NY, 14603
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-08-12
Case Closed 2008-10-10

Related Activity

Type Complaint
Activity Nr 206233900
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-08-21
Abatement Due Date 2008-09-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2008-08-21
Abatement Due Date 2008-09-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-08-21
Abatement Due Date 2008-09-23
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2008-08-21
Abatement Due Date 2008-09-02
Nr Instances 1
Nr Exposed 3
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506594 Civil Rights Accommodations 2005-11-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-11-07
Termination Date 2006-04-10
Date Issue Joined 2005-11-29
Section 3601
Status Terminated

Parties

Name O'HARE-GRAY
Role Plaintiff
Name PARKLYN ASSOCIATES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State