Name: | PENNSYLVANIA HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1989 (36 years ago) |
Date of dissolution: | 22 Sep 1997 |
Entity Number: | 1365689 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | ONE PLAZA CENTER, BOX HP3, HIGH POINT, NC, United States, 27261 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD R. ALLEN | Chief Executive Officer | ONE PLAZA CENTER, BOX HP3, HIGH POINT, NC, United States, 27261 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-22 | 2006-09-27 | Address | ONE PLAZA CENTER, BOX HP-3, HIGH POINT, NC, 27261, USA (Type of address: Service of Process) |
1997-03-31 | 1997-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-31 | 1997-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1991-04-11 | 1997-03-31 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1991-04-11 | 1997-03-31 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1989-06-30 | 1991-04-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-06-30 | 1991-04-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060927000002 | 2006-09-27 | CERTIFICATE OF CHANGE | 2006-09-27 |
970922000443 | 1997-09-22 | SURRENDER OF AUTHORITY | 1997-09-22 |
970331000477 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
930726002185 | 1993-07-26 | BIENNIAL STATEMENT | 1993-06-01 |
930315002735 | 1993-03-15 | BIENNIAL STATEMENT | 1992-06-01 |
910411000180 | 1991-04-11 | CERTIFICATE OF CHANGE | 1991-04-11 |
C028865-5 | 1989-06-30 | APPLICATION OF AUTHORITY | 1989-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2034742 | 0215800 | 1985-06-05 | 240 NORTH AVE., PENN YAN, NY, 14527 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1985-06-17 |
Abatement Due Date | 1985-07-19 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1985-06-17 |
Abatement Due Date | 1985-07-19 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1985-06-17 |
Abatement Due Date | 1985-07-19 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1985-06-17 |
Abatement Due Date | 1985-07-19 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 B10 |
Issuance Date | 1985-06-17 |
Abatement Due Date | 1985-07-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100107 G02 |
Issuance Date | 1985-06-17 |
Abatement Due Date | 1985-07-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100213 P04 |
Issuance Date | 1985-06-17 |
Abatement Due Date | 1985-07-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1985-06-17 |
Abatement Due Date | 1985-07-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1985-06-17 |
Abatement Due Date | 1985-07-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State