Search icon

CAROLE STORAGE CORPORATION

Print

Details

Entity Number 179260

Status Active

NameCAROLE STORAGE CORPORATION

CountyNew York

Date of registration 21 Aug 1964 (60 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, United States, 10172

Address ZIP code

Principal Address 277 PARK AVE, NEW YORK, NY, United States, 10172

Principal Address ZIP code

Contact Details

Phone +1 212-753-6116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

CYSMJGGF6G39

2025-02-07

777 3RD AVE, NEW YORK, NY, 10017, 1401, USA

437 MADISON AVE, GARAGE, NEW YORK, NY, 10022, USA

Business Information

Congressional District12
State/Country of IncorporationNY, USA
Activation Date2024-02-12
Initial Registration Date2021-02-23
Entity Start Date1964-08-21
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes812930

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameSIDNEY LIEBERMAN
RoleCONTROLLER
Address437 MADISON AVE, GARAGE, NEW YORK, NY, 10022, USA
Government Business
TitlePRIMARY POC
NameSIDNEY LIEBERMAN
RoleCONTROLLER
Address437 MADISON AVE, GARAGE, NEW YORK, NY, 10022, USA
Past PerformanceInformation not Available

Agent

Name Role Address

MARTIN MEYERS

Agent

C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, United States, 10172

Chief Executive Officer

Name Role Address

MARTIN MEYERS

Chief Executive Officer

277 PARK AVE, NEW YORK, NY, United States, 10172

Licenses

Number Status Type Date End date

0368322-DCA

Active

Business

1997-04-04

2025-03-31

History

Start date End date Type Value

1995-07-03

1998-10-20

Address

ONE PARKER PLAZA, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

1989-12-13

1998-10-20

Address

FREDERICK Z. FELDMAN, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

1964-08-21

1995-07-03

Address

522 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

121002002387

2012-10-02

BIENNIAL STATEMENT

2012-08-01

100831002948

2010-08-31

BIENNIAL STATEMENT

2010-08-01

080812002477

2008-08-12

BIENNIAL STATEMENT

2008-08-01

060828002319

2006-08-28

BIENNIAL STATEMENT

2006-08-01

20060419007

2006-04-19

ASSUMED NAME CORP INITIAL FILING

2006-04-19

040929002062

2004-09-29

BIENNIAL STATEMENT

2004-08-01

020808002046

2002-08-08

BIENNIAL STATEMENT

2002-08-01

000821002239

2000-08-21

BIENNIAL STATEMENT

2000-08-01

981020000075

1998-10-20

CERTIFICATE OF CHANGE

1998-10-20

981014002161

1998-10-14

BIENNIAL STATEMENT

1998-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2022-09-22

777 3RD AVE, Manhattan, NEW YORK, NY, 10017

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2021-04-20

777 3RD AVE, Manhattan, NEW YORK, NY, 10017

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-11-26

777 3RD AVE, Manhattan, NEW YORK, NY, 10017

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-03-17

777 3RD AVE, Manhattan, NEW YORK, NY, 10017

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-01-07

777 3RD AVE, Manhattan, NEW YORK, NY, 10017

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-07-31

777 3RD AVE, Manhattan, NEW YORK, NY, 10017

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Complaints

Start date End date Type Satisafaction Restitution Result

2022-03-25

2022-04-19

Damaged Goods

Yes

862.00

Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3599418

RENEWAL

INVOICED

2023-02-16

540

Garage and/or Parking Lot License Renewal Fee

3526770

CL VIO

INVOICED

2022-09-27

150

CL - Consumer Law Violation

3363864

LICENSEDOC15

INVOICED

2021-08-26

15

License Document Replacement

3309477

RENEWAL

INVOICED

2021-03-17

540

Garage and/or Parking Lot License Renewal Fee

2964780

RENEWAL

INVOICED

2019-01-18

540

Garage and/or Parking Lot License Renewal Fee

2944085

LL VIO

INVOICED

2018-12-13

250

LL - License Violation

2937696

LL VIO

CREDITED

2018-12-03

750

LL - License Violation

2558379

RENEWAL

INVOICED

2017-02-22

540

Garage and/or Parking Lot License Renewal Fee

2255069

LL VIO

INVOICED

2016-01-08

250

LL - License Violation

2025487

RENEWAL

INVOICED

2015-03-23

540

Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2022-09-22

Pleaded

RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION

1

1

2018-11-26

Pleaded

Style or size of letters and numbers in auxiliary sign is not correct.

1

1

2018-11-26

Pleaded

BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS

1

1

2018-11-26

Pleaded

IMPROPER DAY/NIGHT RATE SIGN

1

1

2016-01-07

Settlement (Pre-Hearing)

COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE.

1

1

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts