Search icon

PUBLIC STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD L HAVNER JR Chief Executive Officer 701 WESTERN AVE, GLENDALE, CA, United States, 91201

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

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: 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)
1997-09-12 2002-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

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

Fine And Fees

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

Issued Charges

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-24
Type:
FollowUp
Address:
817 PENINSULA BLVD., HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-02-27
Type:
Planned
Address:
24-01 BROOKLYN QUEENS EXPRESSWAY, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-02-17
Type:
Referral
Address:
817 PENINSULA BLVD., HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-02
Type:
Planned
Address:
550 MIDDLE COUNTRY ROAD, CORAM, NY, 11727
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-13
Type:
Planned
Address:
122 SAXON AVENUE, BAYSHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WADE
Party Role:
Plaintiff
Party Name:
PUBLIC STORAGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TOWNSEND
Party Role:
Plaintiff
Party Name:
PUBLIC STORAGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
THOMAS
Party Role:
Plaintiff
Party Name:
PUBLIC STORAGE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State