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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-07-18
Type:
Complaint
Address:
SYRACUSE HANCOCK INT'L AIRPORT, SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-12-09
Type:
Complaint
Address:
JEFFERSON & SOUTH CLINTON STREET, SYRACUSE, NY, 13202
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State