Name: | THE ALCOR ENVELOPE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1960 (64 years ago) |
Entity Number: | 133926 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 160 ELMVIEW AVENUE, HAMBURG, NY, United States, 14075 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A. MANN | Chief Executive Officer | 160 ELMVIEW AVE., HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-22 | 2001-01-16 | Address | 160 ELMVIEW AVE, HAMBURG, NY, 14075, 3763, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 1998-12-22 | Address | 160 ELMVIEW AVENUE, HAMBURG, NY, 14075, 3763, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 1999-11-04 | Address | 160 ELMVIEW AVENUE, HAMBURG, NY, 14075, 3763, USA (Type of address: Service of Process) |
1960-12-20 | 1993-05-28 | Address | 25 VERONA ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1776 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
010116002187 | 2001-01-16 | BIENNIAL STATEMENT | 2000-12-01 |
991104000510 | 1999-11-04 | CERTIFICATE OF CHANGE | 1999-11-04 |
981222002306 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
961230002703 | 1996-12-30 | BIENNIAL STATEMENT | 1996-12-01 |
C236544-2 | 1996-06-27 | ASSUMED NAME CORP INITIAL FILING | 1996-06-27 |
940110002259 | 1994-01-10 | BIENNIAL STATEMENT | 1993-12-01 |
930528002494 | 1993-05-28 | BIENNIAL STATEMENT | 1992-12-01 |
245907 | 1960-12-20 | CERTIFICATE OF INCORPORATION | 1960-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100805837 | 0213600 | 1988-01-11 | 160 ELMVIEW AVE., HAMBURG, NY, 14075 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1988-01-19 |
Abatement Due Date | 1988-02-22 |
Current Penalty | 180.0 |
Initial Penalty | 300.0 |
Nr Instances | 3 |
Nr Exposed | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1988-01-19 |
Abatement Due Date | 1988-02-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State