Search icon

CORINTHIAN GARAGE LLC

Company Details

Name: CORINTHIAN GARAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4712809
ZIP code: 10010
County: Albany
Place of Formation: New York
Address: 280 PARK AVE SOUTH STE 2L, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 646-964-4323

DOS Process Agent

Name Role Address
C/O SELECT GARAGES DOS Process Agent 280 PARK AVE SOUTH STE 2L, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2020549-DCA Active Business 2015-04-06 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
230111000835 2023-01-11 BIENNIAL STATEMENT 2021-02-01
190422060025 2019-04-22 BIENNIAL STATEMENT 2019-02-01
150219000302 2015-02-19 ARTICLES OF ORGANIZATION 2015-02-19

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-15 2022-05-11 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2016-07-28 2016-09-14 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2016-06-07 2016-06-14 Surcharge/Overcharge Yes 250.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617231 RENEWAL INVOICED 2023-03-16 600 Garage and/or Parking Lot License Renewal Fee
3491855 LL VIO INVOICED 2022-08-29 350 LL - License Violation
3466733 LL VIO CREDITED 2022-07-29 700 LL - License Violation
3330967 RENEWAL INVOICED 2021-05-17 600 Garage and/or Parking Lot License Renewal Fee
3001479 RENEWAL INVOICED 2019-03-13 600 Garage and/or Parking Lot License Renewal Fee
2977337 LL VIO INVOICED 2019-02-07 750 LL - License Violation
2960538 LL VIO CREDITED 2019-01-11 1000 LL - License Violation
2588346 RENEWAL INVOICED 2017-04-11 600 Garage and/or Parking Lot License Renewal Fee
2546505 LL VIO INVOICED 2017-02-03 1000 LL - License Violation
2521766 LL VIO CREDITED 2016-12-28 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-08 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 2 No data No data No data
2023-12-28 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 2 No data No data No data
2022-07-22 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 2 2 No data No data
2022-07-22 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2018-12-26 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
2018-12-26 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data
2018-12-26 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 2 2 No data No data
2016-12-05 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 2 No data 2 No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State