-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
BREVOORT PARKING CORP.
Company Details
Name: |
BREVOORT PARKING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Dec 1975 (49 years ago)
|
Date of dissolution: |
06 Feb 2006 |
Entity Number: |
387573 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
211 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Contact Details
Phone
+1 212-999-9999
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DARRYL MALLAH
|
Chief Executive Officer
|
211 EAST 38TH ST, NEW YORK, NY, United States, 10016
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
211 EAST 38TH ST, NEW YORK, NY, United States, 10016
|
Licenses
Number |
Status |
Type |
Date |
End date |
0368956-DCA
|
Inactive
|
Business
|
1997-03-18
|
2007-03-31
|
History
Start date |
End date |
Type |
Value |
1975-12-29
|
1997-08-29
|
Address
|
P.O. BOX 29, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20110603053
|
2011-06-03
|
ASSUMED NAME CORP INITIAL FILING
|
2011-06-03
|
060206001116
|
2006-02-06
|
CERTIFICATE OF MERGER
|
2006-02-06
|
040107002817
|
2004-01-07
|
BIENNIAL STATEMENT
|
2003-12-01
|
021007002400
|
2002-10-07
|
BIENNIAL STATEMENT
|
2001-12-01
|
980115002404
|
1998-01-15
|
BIENNIAL STATEMENT
|
1997-12-01
|
970829002092
|
1997-08-29
|
BIENNIAL STATEMENT
|
1995-12-01
|
A282506-4
|
1975-12-29
|
CERTIFICATE OF INCORPORATION
|
1975-12-29
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
65163
|
LL VIO
|
INVOICED
|
2006-07-31
|
3090
|
LL - License Violation
|
1314779
|
RENEWAL
|
INVOICED
|
2005-02-11
|
600
|
Garage and/or Parking Lot License Renewal Fee
|
33485
|
LL VIO
|
INVOICED
|
2004-05-20
|
3770
|
LL - License Violation
|
32760
|
LL VIO
|
INVOICED
|
2004-05-14
|
5645
|
LL - License Violation
|
1314780
|
RENEWAL
|
INVOICED
|
2003-02-14
|
600
|
Garage and/or Parking Lot License Renewal Fee
|
20695
|
LL VIO
|
INVOICED
|
2003-02-13
|
4090
|
LL - License Violation
|
1314781
|
RENEWAL
|
INVOICED
|
2001-03-22
|
600
|
Garage and/or Parking Lot License Renewal Fee
|
6440
|
LL VIO
|
INVOICED
|
2001-02-01
|
2665
|
LL - License Violation
|
1314782
|
RENEWAL
|
INVOICED
|
1999-02-17
|
600
|
Garage and/or Parking Lot License Renewal Fee
|
1314783
|
RENEWAL
|
INVOICED
|
1997-03-20
|
600
|
Garage and/or Parking Lot License Renewal Fee
|
228799
|
LL VIO
|
INVOICED
|
1996-12-10
|
650
|
LL - License Violation
|
1314784
|
RENEWAL
|
INVOICED
|
1995-03-07
|
600
|
Garage and/or Parking Lot License Renewal Fee
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11745890
|
0215000
|
1977-08-12
|
12-20 EAST 9 STREET, New York -Richmond, NY, 10003
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-08-12
|
Case Closed |
1984-03-10
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State