Search icon

QUEENSBORO PARKING CORP.

Company Details

Name: QUEENSBORO PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1978 (46 years ago)
Date of dissolution: 06 Mar 2018
Entity Number: 525773
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 50-25 BARNETT AVE, SUNNYSIDE, NY, United States, 11104
Principal Address: 50-25 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104

Contact Details

Phone +1 718-478-3222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-25 BARNETT AVE, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
STANLEY P BROWNE Chief Executive Officer 50-25 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104

Licenses

Number Status Type Date End date
0365547-DCA Inactive Business 1997-03-20 2017-03-31

History

Start date End date Type Value
1998-12-18 2001-01-04 Address 50-25 BARNETT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
1998-12-18 2001-01-04 Address 50-25 BARNETT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
1995-05-24 1998-12-18 Address 50-25 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1995-05-24 1998-12-18 Address 50-25 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
1978-12-07 1998-12-18 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200520087 2020-05-20 ASSUMED NAME CORP INITIAL FILING 2020-05-20
180306000962 2018-03-06 CERTIFICATE OF DISSOLUTION 2018-03-06
141208007186 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121218002263 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110103002616 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081205002559 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061211002563 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050225002288 2005-02-25 BIENNIAL STATEMENT 2004-12-01
021115002370 2002-11-15 BIENNIAL STATEMENT 2002-12-01
010104002655 2001-01-04 BIENNIAL STATEMENT 2000-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-09 No data 5025 BARNETT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2027222 RENEWAL INVOICED 2015-03-25 600 Garage and/or Parking Lot License Renewal Fee
1313309 RENEWAL INVOICED 2013-03-15 600 Garage and/or Parking Lot License Renewal Fee
175246 LL VIO INVOICED 2012-09-05 150 LL - License Violation
1313310 RENEWAL INVOICED 2011-03-09 600 Garage and/or Parking Lot License Renewal Fee
130436 LL VIO INVOICED 2010-07-01 600 LL - License Violation
1313311 RENEWAL INVOICED 2009-04-03 600 Garage and/or Parking Lot License Renewal Fee
1313308 RENEWAL INVOICED 2007-03-09 600 Garage and/or Parking Lot License Renewal Fee
1313312 RENEWAL INVOICED 2005-02-22 600 Garage and/or Parking Lot License Renewal Fee
1313313 RENEWAL INVOICED 2003-03-14 600 Garage and/or Parking Lot License Renewal Fee
1313314 RENEWAL INVOICED 2001-05-31 600 Garage and/or Parking Lot License Renewal Fee

Date of last update: 01 Mar 2025

Sources: New York Secretary of State