Search icon

PENNSYLVANIA HOUSE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RICHARD R. ALLEN Chief Executive Officer ONE PLAZA CENTER, BOX HP3, HIGH POINT, NC, United States, 27261

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2034742 0215800 1985-06-05 240 NORTH AVE., PENN YAN, NY, 14527
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-05
Case Closed 1985-08-13

Violation Items

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