Search icon

DENISON PARKING, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK PRATT Chief Executive Officer 36 SOUTH PENNSYLVANIA ST, STE 200, INDIANAPOLIS, IN, United States, 46204

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309594471 0216000 2006-06-30 125 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-09-06
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2007-12-05

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303401 Employee Retirement Income Security Act (ERISA) 2003-07-09 voluntarily
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 2
Filing Date 2003-07-09
Termination Date 2003-12-12
Date Issue Joined 2003-09-22
Section 1132
Status Terminated

Parties

Name VACCA
Role Plaintiff
Name DENISON PARKING, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State