Name: | PUBLIC STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1983 (42 years ago) |
Date of dissolution: | 20 Jun 2008 |
Entity Number: | 836871 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 701 WESTERN AVE, STE 200, GLENDALE, CA, United States, 91201 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD L HAVNER JR | Chief Executive Officer | 701 WESTERN AVE, GLENDALE, CA, United States, 91201 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2006-06-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2006-06-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-04-01 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-04-01 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-09-12 | 2002-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-09-12 | 2002-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-05-09 | 1997-09-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-05-09 | 2003-05-02 | Address | 701 WESTERN AVE, STE 200, GLENDALE, CA, 91201, 2349, USA (Type of address: Chief Executive Officer) |
1997-01-24 | 1997-05-09 | Address | 701 WESTERN AVENUE, SUITE 200, GLENDALE, CA, 91201, 2349, USA (Type of address: Service of Process) |
1993-07-14 | 1997-05-09 | Address | 600 NORTH BRAND BOULEVARD, SUITE 300, GLENDALE, CA, 91203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080620000968 | 2008-06-20 | CERTIFICATE OF TERMINATION | 2008-06-20 |
070423002825 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
060622000454 | 2006-06-22 | CERTIFICATE OF CHANGE | 2006-06-22 |
050614002101 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030502002449 | 2003-05-02 | BIENNIAL STATEMENT | 2003-04-01 |
020715000063 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
020401000746 | 2002-04-01 | CERTIFICATE OF CHANGE | 2002-04-01 |
010419002376 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990527002550 | 1999-05-27 | BIENNIAL STATEMENT | 1999-04-01 |
970912000352 | 1997-09-12 | CERTIFICATE OF CHANGE | 1997-09-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-02-14 | No data | 22002 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-10-30 | No data | 22002 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-28 | No data | 22002 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-09-08 | No data | 3204 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-03-27 | No data | 22002 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3190452 | CL VIO | INVOICED | 2020-07-08 | 350 | CL - Consumer Law Violation |
3162213 | CL VIO | VOIDED | 2020-02-25 | 350 | CL - Consumer Law Violation |
1524392 | DCA-SUS | CREDITED | 2013-12-05 | 700 | Suspense Account |
206591 | APPEAL | INVOICED | 2013-09-12 | 25 | Appeal Filing Fee |
206590 | OL VIO | CREDITED | 2013-09-12 | 700 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-02-14 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2020-02-14 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100561984 | 0214700 | 1989-03-24 | 817 PENINSULA BLVD., HEMPSTEAD, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100560598 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-02-28 |
Case Closed | 1989-03-09 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-02-17 |
Case Closed | 1989-03-29 |
Related Activity
Type | Referral |
Activity Nr | 901103903 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1989-02-27 |
Abatement Due Date | 1989-03-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1989-02-27 |
Abatement Due Date | 1989-03-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260501 F |
Issuance Date | 1989-02-27 |
Abatement Due Date | 1989-03-01 |
Nr Instances | 28 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-09-02 |
Case Closed | 1987-11-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1987-09-09 |
Abatement Due Date | 1987-09-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1987-09-09 |
Abatement Due Date | 1987-09-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-07-13 |
Case Closed | 1987-07-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1987-07-15 |
Abatement Due Date | 1987-07-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-04-29 |
Case Closed | 1986-05-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260651 U |
Issuance Date | 1986-04-30 |
Abatement Due Date | 1986-05-03 |
Final Order | 1986-05-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-11-18 |
Case Closed | 1985-11-18 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0304994 | Other Personal Injury | 2003-10-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PETTI |
Role | Plaintiff |
Name | PUBLIC STORAGE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-12-04 |
Termination Date | 2013-07-31 |
Date Issue Joined | 2013-01-28 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | THOMAS |
Role | Plaintiff |
Name | PUBLIC STORAGE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-08-08 |
Termination Date | 2014-12-29 |
Section | 1201 |
Fee Status | FP |
Status | Terminated |
Parties
Name | WADE |
Role | Plaintiff |
Name | PUBLIC STORAGE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Mandatory |
Office | 2 |
Filing Date | 2005-10-06 |
Termination Date | 2005-12-30 |
Date Issue Joined | 2005-10-31 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | J & D LANDSCAPING, INC. |
Role | Plaintiff |
Name | PUBLIC STORAGE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 100000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-12-31 |
Termination Date | 2014-12-18 |
Section | 1981 |
Sub Section | CV |
Status | Terminated |
Parties
Name | TOWNSEND |
Role | Plaintiff |
Name | PUBLIC STORAGE, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State