Search icon

PUBLIC STORAGE, INC.

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: 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)

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
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

Inspections

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

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 Nr Report ID Date Opened Site Address
100561984 0214700 1989-03-24 817 PENINSULA BLVD., HEMPSTEAD, NY, 11550
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-03-24
Case Closed 1989-03-29

Related Activity

Type Inspection
Activity Nr 100560598
106832868 0215600 1989-02-27 24-01 BROOKLYN QUEENS EXPRESSWAY, WOODSIDE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-28
Case Closed 1989-03-09
100560598 0214700 1989-02-17 817 PENINSULA BLVD., HEMPSTEAD, NY, 11550
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
100515741 0214700 1987-09-02 550 MIDDLE COUNTRY ROAD, CORAM, NY, 11727
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
100694595 0214700 1987-07-13 122 SAXON AVENUE, BAYSHORE, NY, 11706
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
17718792 0214700 1986-04-28 N/S SUNRISE HWY. E/O NICHOLLS RD., PATCHOGUE, NY, 11772
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
17537309 0214700 1985-11-15 LAKE AVE. & ROUTE 347, NESCONSET, NY, 11767
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-18
Case Closed 1985-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304994 Other Personal Injury 2003-10-01 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-10-01
Termination Date 2005-02-03
Section 1441
Sub Section PI
Status Terminated

Parties

Name PETTI
Role Plaintiff
Name PUBLIC STORAGE, INC.
Role Defendant
1208804 Civil Rights Employment 2012-12-04 motion before trial
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
1404783 Civil Rights Employment 2014-08-08 settled
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
0504714 Other Contract Actions 2005-10-06 other
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
1301600 Other Civil Rights 2013-12-31 other
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