Search icon

SP PLUS CORPORATION

Company Details

Name: SP PLUS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1982 (43 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 752947
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, United States, 60601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-321-7500

Phone +1 212-321-7621

Phone +1 212-321-7542

Phone +1 212-321-7538

Phone +1 212-502-5490

Phone +1 212-695-4568

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
G MARC BAUMANN Chief Executive Officer 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, United States, 60601

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2114528-DCA Active Business 2023-06-20 2023-08-30
2113675-DCA Active Business 2023-05-24 2025-03-31
2113655-DCA Active Business 2023-05-23 2023-08-09
2110883-DCA Inactive Business 2023-02-03 2023-02-28
2109855-DCA Active Business 2022-11-17 2023-08-13
2109546-DCA Inactive Business 2022-10-26 2023-06-12
2108423-DCA Active Business 2022-08-26 2025-03-31
2108369-DCA Active Business 2022-08-24 No data
2107057-DCA Active Business 2022-06-28 2025-03-31
2105314-DCA Active Business 2022-04-15 2023-09-12

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-05 2024-02-05 Address 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-02-04 Address 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-02-14 2024-02-05 Address 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2016-02-02 2018-02-14 Address 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
2014-11-21 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-11-21 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-02-03 2018-02-14 Address 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250204001913 2025-02-04 CERTIFICATE OF TERMINATION 2025-02-04
240205000856 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220201002817 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200207060560 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180214006315 2018-02-14 BIENNIAL STATEMENT 2018-02-01
160202007216 2016-02-02 BIENNIAL STATEMENT 2016-02-01
141121000402 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
140203006128 2014-02-03 BIENNIAL STATEMENT 2014-02-01
131210000553 2013-12-10 CERTIFICATE OF AMENDMENT 2013-12-10
120725002989 2012-07-25 BIENNIAL STATEMENT 2012-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 No data 4813 9TH AVE, Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-27 No data 21010 23RD AVE, Queens, BAYSIDE, NY, 11360 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-16 No data 39 E 29TH ST, Manhattan, NEW YORK, NY, 10016 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-13 No data 4161 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-24 No data 15 METROTECH CTR, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-24 No data 100 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-24 No data 350 JAY ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-20 No data 545 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-12 No data 2311 30TH RD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-04 No data 1 BELL SLIP, Brooklyn, BROOKLYN, NY, 11222 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
2023-04-14 2023-05-09 Damaged Goods Yes 466.00 Cash Amount
2023-02-10 2023-04-12 Misrepresentation No 0.00 No Satisfactory Agreement
2023-01-27 2023-03-03 Advertising/General No 0.00 Advised to Sue
2022-12-09 2023-01-09 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2022-10-21 2022-11-14 Damaged Goods No 0.00 Advised to Sue
2022-06-03 2022-07-05 Surcharge/Overcharge NA 0.00 No Consumer Response
2022-03-25 2022-04-14 Surcharge/Overcharge Yes 27.00 Credit Card Refund and/or Contract Cancelled
2021-12-03 2021-12-28 Advertising/General Yes 0.00 Resolved and Consumer Satisfied
2021-08-13 2021-09-16 Exchange Goods/Contract Cancelled No 0.00 Consumer Took Action
2021-07-23 2021-08-27 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649043 LICENSE INVOICED 2023-05-23 600 Garage or Parking Lot License Fee
3647283 LICENSE INVOICED 2023-05-18 600 Garage or Parking Lot License Fee
3634472 PL VIO INVOICED 2023-04-27 500 PL - Padlock Violation
3630788 DCA-MFAL INVOICED 2023-04-18 600 Manual Fee Account Licensing
3630257 LL VIO INVOICED 2023-04-17 9450 LL - License Violation
3630338 RENEWAL INVOICED 2023-04-17 600 Garage and/or Parking Lot License Renewal Fee
3630356 RENEWAL INVOICED 2023-04-17 380 Garage and/or Parking Lot License Renewal Fee
3629482 RENEWAL INVOICED 2023-04-14 600 Garage and/or Parking Lot License Renewal Fee
3629566 RENEWAL INVOICED 2023-04-14 600 Garage and/or Parking Lot License Renewal Fee
3627687 RENEWAL INVOICED 2023-04-10 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-24 Pleaded Unlicensed parking lot or garage activity 1 1 No data No data
2023-02-09 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2023-02-09 Pleaded BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 1 No data No data
2023-01-27 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data 1 No data
2023-01-27 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2023-01-27 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2023-01-27 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 51 No data 51 No data
2022-10-14 Default Decision 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 No data 1 No data
2022-10-13 Default Decision Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 No data 1 No data
2022-10-13 Default Decision 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 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340787399 0215000 2015-07-20 154 EAST 53RD ST, NEW YORK, NY, 10022
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-20
Case Closed 2015-11-19

Related Activity

Type Referral
Activity Nr 1002567
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2015-10-22
Abatement Due Date 2015-10-30
Current Penalty 3375.0
Initial Penalty 4000.0
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The employer did not ensure that the path to ground from circuits, equipment, and enclosures was permanent, continuous, and effective. a) East Elevator: On or about July 20, 2015 A permanently mounted electrical fan did not have a continuous path to ground. The fan's plug did not have the ground pin.
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 IV
Issuance Date 2015-10-22
Abatement Due Date 2015-10-30
Current Penalty 3375.0
Initial Penalty 4000.0
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv): Unless specifically permitted otherwise in paragraph (g)(1)(ii) of this section, flexible cords and cables may not be used: a) East Elevator: On or about July 20, 2015 An extension cord was used in place of fixed wiring to supply power to a permanently mounted fan.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State