Search icon

MURBRO PARKING INC.

Company Details

Name: MURBRO PARKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1954 (71 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 93503
ZIP code: 13218
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 11807, SYRACUSE, NY, United States, 13218
Principal Address: HANCOCK INT'L AIRPORT, SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 11807, SYRACUSE, NY, United States, 13218

Chief Executive Officer

Name Role Address
JOHN D MURPHY Chief Executive Officer HANCOCK INT'L AIRPORT, SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
1996-02-29 2013-11-15 Address HANCOCK INT'L AIRPORT, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1954-02-10 1996-02-29 Address 115 SOUTH STATE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247888 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131115000709 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
980202002028 1998-02-02 BIENNIAL STATEMENT 1998-02-01
960229002524 1996-02-29 BIENNIAL STATEMENT 1996-02-01
B184527-1 1985-01-22 ASSUMED NAME CORP AMENDMENT 1985-01-22
B065575-3 1984-02-02 ASSUMED NAME CORP INITIAL FILING 1984-02-02
8667-122 1954-02-10 CERTIFICATE OF INCORPORATION 1954-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102912839 0215800 1991-07-18 SYRACUSE HANCOCK INT'L AIRPORT, SYRACUSE, NY, 13212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-07-18
Case Closed 1991-09-09

Related Activity

Type Complaint
Activity Nr 74186701
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1991-08-16
Abatement Due Date 1991-08-26
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1991-08-16
Abatement Due Date 1991-08-26
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-08-16
Abatement Due Date 1991-09-19
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-08-16
Abatement Due Date 1991-08-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-08-16
Abatement Due Date 1991-08-26
Nr Instances 6
Nr Exposed 2
Gravity 01
100179118 0215800 1986-12-09 JEFFERSON & SOUTH CLINTON STREET, SYRACUSE, NY, 13202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-12-30
Case Closed 1987-04-16

Related Activity

Type Complaint
Activity Nr 71676308
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-01-26
Abatement Due Date 1987-02-02
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1987-01-26
Abatement Due Date 1987-02-02
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1987-01-26
Abatement Due Date 1987-02-27
Nr Instances 2
Nr Exposed 2
Citation ID 01002C
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1987-01-26
Abatement Due Date 1987-02-27
Nr Instances 1
Nr Exposed 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State