-
Home Page
›
-
Counties
›
-
Queens
›
-
11423
›
-
PARSONS PROPERTIES INC.
Company Details
Name: |
PARSONS PROPERTIES INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Sep 1975 (50 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
378414 |
ZIP code: |
11423
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
198-24 ROMEO CT., HOLLISWOOD, NY, United States, 11423 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O ABRAHAM NAYMACK
|
DOS Process Agent
|
198-24 ROMEO CT., HOLLISWOOD, NY, United States, 11423
|
History
Start date |
End date |
Type |
Value |
1975-09-02
|
1999-09-03
|
Address
|
149-50 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2098246
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
20090915008
|
2009-09-15
|
ASSUMED NAME LLC INITIAL FILING
|
2009-09-15
|
990903000407
|
1999-09-03
|
CERTIFICATE OF CHANGE
|
1999-09-03
|
970512000067
|
1997-05-12
|
ANNULMENT OF DISSOLUTION
|
1997-05-12
|
DP-578479
|
1991-09-25
|
DISSOLUTION BY PROCLAMATION
|
1991-09-25
|
A256907-2
|
1975-09-02
|
CERTIFICATE OF INCORPORATION
|
1975-09-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11863297
|
0215600
|
1976-02-24
|
41-37 PARSONS BLVD, New York -Richmond, NY, 11355
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-02-24
|
Case Closed |
1976-04-06
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A |
Issuance Date |
1976-03-08 |
Abatement Due Date |
1976-03-11 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260050 F |
Issuance Date |
1976-03-08 |
Abatement Due Date |
1976-04-08 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19260050 D01 |
Issuance Date |
1976-03-08 |
Abatement Due Date |
1976-04-08 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19260150 C01 I |
Issuance Date |
1976-03-08 |
Abatement Due Date |
1976-04-08 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State