Search icon

PERRY GARAGE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERRY GARAGE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1977 (48 years ago)
Entity Number: 445461
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 738 GREENWICH ST, NEW YORK, NY, United States, 10014
Principal Address: 738 GREENWICH STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-242-8762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GROVE Chief Executive Officer 738 GREENWICH STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 738 GREENWICH ST, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
0469457-DCA Inactive Business 1995-02-02 2015-03-31

History

Start date End date Type Value
1995-06-15 1997-09-16 Address 25 W HORSESHOE DRIVE, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
1995-06-15 1997-09-16 Address 738 GREENWICH ST, NEW YORK CITY, NY, 10014, USA (Type of address: Principal Executive Office)
1977-08-18 1997-09-16 Address 233 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171206082 2017-12-06 ASSUMED NAME CORP INITIAL FILING 2017-12-06
130830002044 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110902002585 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090804002567 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070823002508 2007-08-23 BIENNIAL STATEMENT 2007-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-02 2016-05-04 Billing Dispute NA 0.00 Out of Business

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2319116 PROCESSING INVOICED 2016-04-06 50 License Processing Fee
2319117 DCA-SUS CREDITED 2016-04-06 400 Suspense Account
2312163 PL VIO INVOICED 2016-03-30 500 PL - Padlock Violation
2304040 PL VIO CREDITED 2016-03-19 500 PL - Padlock Violation
2288339 LICENSE CREDITED 2016-02-29 450 Garage or Parking Lot License Fee
1315819 RENEWAL INVOICED 2013-03-21 600 Garage and/or Parking Lot License Renewal Fee
181349 LL VIO INVOICED 2013-01-11 100 LL - License Violation
179815 LL VIO INVOICED 2012-08-01 150 LL - License Violation
1315817 RENEWAL INVOICED 2011-02-15 600 Garage and/or Parking Lot License Renewal Fee
130176 LL VIO INVOICED 2010-05-04 550 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-19 Settlement (Pre-Hearing) UNLIC GARAGE OR PARKING LOT 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State