Name: | DENISON PARKING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2903727 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | N36 SOUTH PENNSYLVANIA ST, STE 200, INDIANAPOLIS, IN, United States, 46204 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK PRATT | Chief Executive Officer | 36 SOUTH PENNSYLVANIA ST, STE 200, INDIANAPOLIS, IN, United States, 46204 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37101 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37100 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1934038 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
090508002199 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070619002265 | 2007-06-19 | BIENNIAL STATEMENT | 2007-05-01 |
050725002656 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
030507000834 | 2003-05-07 | APPLICATION OF AUTHORITY | 2003-05-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309594471 | 0216000 | 2006-06-30 | 125 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202029799 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2006-09-26 |
Abatement Due Date | 2007-04-30 |
Current Penalty | 2250.0 |
Initial Penalty | 4500.0 |
Contest Date | 2006-10-10 |
Final Order | 2007-04-12 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 10 |
Hazard | CRUSHING |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2006-09-26 |
Abatement Due Date | 2007-04-30 |
Contest Date | 2006-10-10 |
Final Order | 2007-04-12 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 10 |
Hazard | CRUSHING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2006-09-26 |
Abatement Due Date | 2007-04-30 |
Current Penalty | 2250.0 |
Initial Penalty | 4500.0 |
Contest Date | 2006-10-10 |
Final Order | 2007-04-12 |
Nr Instances | 3 |
Nr Exposed | 13 |
Gravity | 10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0303401 | Employee Retirement Income Security Act (ERISA) | 2003-07-09 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | VACCA |
Role | Plaintiff |
Name | DENISON PARKING, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State