Search icon

THE ALCOR ENVELOPE COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS A. MANN Chief Executive Officer 160 ELMVIEW AVE., HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100805837 0213600 1988-01-11 160 ELMVIEW AVE., HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-11
Case Closed 1988-02-24

Violation Items

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