Search icon

CENVEO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CENVEO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1994 (31 years ago)
Date of dissolution: 15 Feb 2019
Entity Number: 1796623
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 200 FIRST STAMFORD PL, STAMFORD, CT, United States, 06902
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT G BURTON SR Chief Executive Officer 200 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2018-02-20 2019-01-28 Address CENVEO 200 FIRST STAMFORD PLAC, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2018-01-04 2018-02-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-16 2018-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-11-16 2018-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190215000112 2019-02-15 CERTIFICATE OF TERMINATION 2019-02-15
SR-21461 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21462 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180220006328 2018-02-20 BIENNIAL STATEMENT 2018-02-01
180104000537 2018-01-04 CERTIFICATE OF CHANGE 2018-01-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-23
Type:
Planned
Address:
136 CARLIN ROAD, CONKLIN, NY, 13748
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-08-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KRISTEL,
Party Role:
Plaintiff
Party Name:
CENVEO CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
CENVEO CORPORATION
Party Role:
Plaintiff
Party Name:
FERME
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-08-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CENVEO CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State