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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 FRAMINGHAM LN, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
FRANK FRAZIER | Chief Executive Officer | 1000 SNUG HARBOR CT, ROCHESTER, NY, United States, 14612 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312400898 | 0213600 | 2008-08-12 | 1000 SNUG HARBOR COURT, ROCHESTER, NY, 14603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0506594 | Civil Rights Accommodations | 2005-11-07 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
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