Search icon

BRISTOL 65 PARKING LLC

Company Details

Name: BRISTOL 65 PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034609
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BRISTOL 65 PARKING LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1406780-DCA Inactive Business 2011-09-06 2021-03-31

History

Start date End date Type Value
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-06 2018-01-17 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-23 2016-12-06 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003948 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201000594 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201207061965 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-102403 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102404 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007849 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180117000536 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
161206007501 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141216006220 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130107002373 2013-01-07 BIENNIAL STATEMENT 2012-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-22 No data 200 E 65TH ST, Manhattan, NEW YORK, NY, 10065 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-15 No data 200 E 65TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-20 No data 200 E 65TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-22 No data 200 E 65TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 200 E 65TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 200 E 65TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued 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
2016-04-05 2016-04-18 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2014-05-13 2014-05-23 Damaged Goods Yes 500.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3310066 LL VIO INVOICED 2021-03-18 500 LL - License Violation
3007739 RENEWAL INVOICED 2019-03-26 600 Garage and/or Parking Lot License Renewal Fee
2577335 RENEWAL INVOICED 2017-03-20 600 Garage and/or Parking Lot License Renewal Fee
2271693 LL VIO INVOICED 2016-02-03 250 LL - License Violation
2009549 RENEWAL INVOICED 2015-03-05 600 Garage and/or Parking Lot License Renewal Fee
1779832 DCA-MFAL INVOICED 2014-09-11 300 Manual Fee Account Licensing
1224345 RENEWAL INVOICED 2013-02-22 600 Garage and/or Parking Lot License Renewal Fee
175922 LL VIO INVOICED 2012-12-28 550 LL - License Violation
178520 LL VIO INVOICED 2012-07-20 500 LL - License Violation
1080758 LICENSE INVOICED 2011-09-06 300 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-15 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2021-03-15 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
2016-01-22 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State