Search icon

REX ENVELOPE CO., INC.

Company Details

Name: REX ENVELOPE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1973 (51 years ago)
Date of dissolution: 22 Sep 1999
Entity Number: 239804
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 525 WEST 52ND ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KEN FREIDMAN Chief Executive Officer 74 CHARLTON ST, NEW YORK, NY, United States, 10014

Agent

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

History

Start date End date Type Value
1998-03-27 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-27 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-05-23 1998-06-12 Address 68 CHARLTON ST, NEW YORK, NY, 10014, 4601, USA (Type of address: Chief Executive Officer)
1995-05-23 1998-06-12 Address 74 CHARLTON ST, NEW YORK, NY, 10014, 4601, USA (Type of address: Principal Executive Office)
1973-12-04 1998-03-27 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990922000755 1999-09-22 CERTIFICATE OF MERGER 1999-09-22
990915000310 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980612002072 1998-06-12 BIENNIAL STATEMENT 1997-12-01
980327000058 1998-03-27 CERTIFICATE OF CHANGE 1998-03-27
970425000691 1997-04-25 CERTIFICATE OF MERGER 1997-04-25
C245183-2 1997-03-14 ASSUMED NAME CORP INITIAL FILING 1997-03-14
950523002220 1995-05-23 BIENNIAL STATEMENT 1993-12-01
A119150-6 1973-12-04 CERTIFICATE OF INCORPORATION 1973-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11826633 0215000 1980-12-10 74 CHARLTON STREET, New York -Richmond, NY, 10014
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-01-23
Case Closed 1981-04-03

Related Activity

Type Complaint
Activity Nr 320385610

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1981-10-02
Abatement Due Date 1981-02-06
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1981-02-03
Abatement Due Date 1981-02-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-02-03
Abatement Due Date 1981-02-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1981-02-03
Abatement Due Date 1981-02-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1981-02-03
Abatement Due Date 1981-02-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1981-02-03
Abatement Due Date 1981-02-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100165 E
Issuance Date 1981-02-03
Abatement Due Date 1981-02-06
Nr Instances 1
Related Event Code (REC) Complaint
11716644 0215000 1978-03-10 74 CHARLTON ST, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-10
Case Closed 1984-03-10
11815370 0215000 1977-08-19 74 CHARTON STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-19
Case Closed 1978-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-08-30
Abatement Due Date 1977-09-02
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1977-09-15
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1977-08-30
Abatement Due Date 1977-09-16
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-08-31
Abatement Due Date 1977-09-16
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-31
Abatement Due Date 1977-09-16
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-09-15
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-08-31
Abatement Due Date 1977-09-16
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-09-15
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1977-08-31
Abatement Due Date 1977-09-16
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-08-31
Abatement Due Date 1977-09-02
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-08-31
Abatement Due Date 1977-09-09
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-09-15
Nr Instances 6
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-08-31
Abatement Due Date 1977-09-16
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-09-15
Nr Instances 6
Citation ID 02008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-08-31
Abatement Due Date 1977-09-09
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1977-08-31
Abatement Due Date 1977-09-16
Contest Date 1977-09-15
Nr Instances 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1977-08-31
Abatement Due Date 1977-09-16
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-08-31
Abatement Due Date 1977-09-16
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1977-08-31
Abatement Due Date 1977-09-16
Contest Date 1977-09-15
Nr Instances 3
Citation ID 02013
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-31
Abatement Due Date 1977-09-09
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-08-31
Abatement Due Date 1977-09-16
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-08-31
Abatement Due Date 1977-09-09
Contest Date 1977-09-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State