Search icon

LAZ PARKING NEW YORK/NEW JERSEY, LLC

Branch

Company Details

Name: LAZ PARKING NEW YORK/NEW JERSEY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2007 (17 years ago)
Branch of: LAZ PARKING NEW YORK/NEW JERSEY, LLC, Connecticut (Company Number 0913710)
Entity Number: 3586682
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-407-2575

Phone +1 860-522-7641

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2115077-DCA Active Business 2023-07-14 2025-03-31
2114995-DCA Active Business 2023-07-11 2025-03-31
2114999-DCA Active Business 2023-07-11 2023-08-22
2114966-DCA Active Business 2023-07-10 2023-10-03
2114947-DCA Active Business 2023-07-10 2023-09-24
2114503-DCA Active Business 2023-06-20 2025-03-31
2114494-DCA Active Business 2023-06-20 2025-03-31
2114505-DCA Active Business 2023-06-20 2023-07-23
2114472-DCA Active Business 2023-06-16 2023-09-06
2114455-DCA Active Business 2023-06-15 2023-07-31

History

Start date End date Type Value
2011-08-09 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-08-09 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-07-28 2011-08-09 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-10-30 2011-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-30 2011-07-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602001135 2023-06-02 BIENNIAL STATEMENT 2021-10-01
191011060308 2019-10-11 BIENNIAL STATEMENT 2019-10-01
171103006640 2017-11-03 BIENNIAL STATEMENT 2017-10-01
151002007239 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131021006259 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111012002480 2011-10-12 BIENNIAL STATEMENT 2011-10-01
110809001057 2011-08-09 CERTIFICATE OF CHANGE 2011-08-09
110728003334 2011-07-28 BIENNIAL STATEMENT 2009-10-01
080214000720 2008-02-14 CERTIFICATE OF PUBLICATION 2008-02-14
071030000052 2007-10-30 APPLICATION OF AUTHORITY 2007-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-13 No data 123 MELROSE ST, Brooklyn, BROOKLYN, NY, 11206 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-13 No data 54 NOLL ST, Brooklyn, BROOKLYN, NY, 11206 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-03 No data 404 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-05 No data 130 FURMAN ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-05 No data 90 FURMAN ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-19 No data 751 CONCOURSE VLG W, Bronx, BRONX, NY, 10451 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-19 No data 85 JAY ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-06 No data 426 E 71ST ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-14 No data 15902 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-29 No data 228 WATER ST, Manhattan, NEW YORK, NY, 10038 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-06-16 2023-07-07 Exchange Goods/Contract Cancelled No 0.00 No Business Response
2023-05-19 2023-06-20 Non-Delivery of Service No 0.00 No Business Response
2023-04-21 2023-05-08 Misrepresentation Yes 1624.00 Cash Amount
2023-03-10 2023-04-06 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2023-03-03 2023-04-04 Surcharge/Overcharge No 0.00 Consumer Took Action
2022-04-08 2022-06-13 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2021-11-19 2021-12-28 Lost Property No 0.00 Advised to Sue
2021-09-17 2021-11-15 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2021-02-05 2021-03-16 Surcharge/Overcharge No 0.00 Advised to Sue
2020-05-01 2020-05-05 Exchange Goods/Contract Cancelled NA 0.00 Consumer Withdrew Complaint

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671719 LICENSE INVOICED 2023-07-20 600 Garage or Parking Lot License Fee
3671585 PROCESSING INVOICED 2023-07-19 50 License Processing Fee
3671666 DCA-SUS CREDITED 2023-07-19 550 Suspense Account
3669801 LICENSE INVOICED 2023-07-14 600 Garage or Parking Lot License Fee
3670166 LICENSE INVOICED 2023-07-14 600 Garage or Parking Lot License Fee
3670181 LICENSE INVOICED 2023-07-14 600 Garage or Parking Lot License Fee
3669691 LICENSE INVOICED 2023-07-13 600 Garage or Parking Lot License Fee
3669771 LICENSE INVOICED 2023-07-13 600 Garage or Parking Lot License Fee
3668339 LICENSE INVOICED 2023-07-11 540 Garage or Parking Lot License Fee
3668193 PROCESSING INVOICED 2023-07-10 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-05 No data Unlicensed parking lot or garage activity 1 No data No data No data
2023-05-19 No data Unlicensed parking lot or garage activity 1 No data No data No data
2023-04-06 Pleaded Unlicensed parking lot or garage activity 1 1 No data No data
2022-12-21 Hearing Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data
2022-12-20 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data
2022-12-05 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data
2022-10-12 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2022-10-12 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 1 No data No data
2022-10-03 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data
2022-07-29 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State