Search icon

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