Search icon

HOUSE OF PENNY, LTD.

Company Details

Name: HOUSE OF PENNY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1964 (61 years ago)
Entity Number: 176429
County: New York
Place of Formation: New York
Address: 200 W. 57TH ST., NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVING KOEING DOS Process Agent 200 W. 57TH ST., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
A570867-4 1979-04-26 CERTIFICATE OF MERGER 1979-04-30
744452-3 1969-03-20 CERTIFICATE OF AMENDMENT 1969-03-20
436366 1964-05-14 CERTIFICATE OF CONSOLIDATION 1964-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11896206 0215600 1983-09-02 103-19 MERRICK BLVD, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-02
Case Closed 1983-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-09-20
Abatement Due Date 1983-09-23
Nr Instances 1
11896487 0215600 1975-12-03 103-19 MERRICK BLVD, NY, 11433
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-03
Case Closed 1984-03-10
11832581 0215600 1975-11-07 103-19 MERRICK BLVD, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-07
Case Closed 1975-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-12
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1975-11-12
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1975-11-12
Abatement Due Date 1975-11-28
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State