Search icon

CENVEO CORPORATION

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 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-04 2018-02-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-16 2018-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-16 2018-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-12-21 2012-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-21 2012-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-28 2014-02-07 Address 1 CANTERBURY GREEN, 201 BROAD ST / 6TH FLR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2006-03-17 2014-02-07 Address ONE CANTERBURY GREEN, 201 BROAD ST 6TH FLR, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
2006-03-17 2008-02-28 Address ONE CATERBURY GREEN, 201 BROAD ST 6TH FLR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190215000112 2019-02-15 CERTIFICATE OF TERMINATION 2019-02-15
SR-21462 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21461 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
160212006218 2016-02-12 BIENNIAL STATEMENT 2016-02-01
140207006400 2014-02-07 BIENNIAL STATEMENT 2014-02-01
121116000380 2012-11-16 CERTIFICATE OF CHANGE 2012-11-16
120203002749 2012-02-03 BIENNIAL STATEMENT 2012-02-01
100312002669 2010-03-12 BIENNIAL STATEMENT 2010-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343178240 0215800 2018-05-23 136 CARLIN ROAD, CONKLIN, NY, 13748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-05-23
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0907544 Other Contract Actions 2009-08-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-28
Termination Date 2010-01-11
Date Issue Joined 2009-10-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name CENVEO CORPORATION
Role Plaintiff
Name DIVERSAPACK, LLC
Role Defendant
1006399 Other Contract Actions 2010-08-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 452000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-26
Termination Date 2010-10-05
Date Issue Joined 2010-09-29
Section 2813
Sub Section 28
Status Terminated

Parties

Name KRISTEL,
Role Plaintiff
Name CENVEO CORPORATION
Role Defendant
1000201 Other Personal Property Damage 2010-01-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-01-19
Termination Date 2010-06-07
Pretrial Conference Date 2010-05-21
Section 1332
Sub Section PD
Status Terminated

Parties

Name CENVEO CORPORATION
Role Plaintiff
Name FERME
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State