Search icon

PENN INDUSTRIES INC.

Company Details

Name: PENN INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2002 (23 years ago)
Date of dissolution: 03 Jul 2006
Entity Number: 2723594
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 100-31 4TH AVENUE STE 3G, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-238-3893

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-31 4TH AVENUE STE 3G, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1101050-DCA Inactive Business 2002-02-01 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
060703000352 2006-07-03 CERTIFICATE OF DISSOLUTION 2006-07-03
020125000679 2002-01-25 CERTIFICATE OF INCORPORATION 2002-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
494864 TRUSTFUNDHIC INVOICED 2003-01-29 250 Home Improvement Contractor Trust Fund Enrollment Fee
551206 RENEWAL INVOICED 2003-01-29 125 Home Improvement Contractor License Renewal Fee
494865 LICENSE INVOICED 2002-02-04 50 Home Improvement Contractor License Fee
494867 TRUSTFUNDHIC INVOICED 2002-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
494866 FINGERPRINT INVOICED 2002-02-01 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11604147 0235200 1972-10-06 PIER 48 NORTH RIVER, New York -Richmond, NY, 10009
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1972-10-06
Emphasis N: TIP
Case Closed 1984-03-10
11638657 0235200 1972-09-13 HUNTS POINT FOOD CENTER, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1972-09-13
Case Closed 1984-03-10
11638251 0235200 1972-07-26 HUNTS POINT FOOD CENTER, New York -Richmond, NY, 10474
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1972-07-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1972-08-09
Abatement Due Date 1972-09-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02
Issuance Date 1972-08-09
Abatement Due Date 1972-09-11
Nr Instances 16
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D02
Issuance Date 1972-08-09
Abatement Due Date 1972-09-11
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1972-08-09
Abatement Due Date 1972-09-11
Nr Instances 40
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1972-08-09
Abatement Due Date 1972-09-11
Nr Instances 9
Related Event Code (REC) Complaint

Date of last update: 30 Mar 2025

Sources: New York Secretary of State