Search icon

THE PENN PRESS, INC.

Company Details

Name: THE PENN PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1971 (53 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 320490
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 325 HENDRICKSON AVENUE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESTER KURTZMAN Chief Executive Officer 325 HENDRICKSON AVENUE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 HENDRICKSON AVENUE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1971-12-30 1993-03-08 Address 335 HENDRICKSON AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C342315-3 2004-01-28 ASSUMED NAME CORP INITIAL FILING 2004-01-28
DP-982351 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930308002908 1993-03-08 BIENNIAL STATEMENT 1992-12-01
955554-4 1971-12-30 CERTIFICATE OF INCORPORATION 1971-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11574696 0214700 1979-08-06 325 HENDRICKSON AVE, Lynbrook, NY, 11563
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-06
Case Closed 1979-08-27

Related Activity

Type Complaint
Activity Nr 320346109

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-08-08
Abatement Due Date 1979-08-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-08-08
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-08-08
Abatement Due Date 1979-08-17
Nr Instances 1
11549888 0214700 1978-11-06 325 HENDRICKSON AVE, Lynbrook, NY, 11563
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-06
Case Closed 1980-08-05
11549490 0214700 1978-08-03 325 HENDRICKSON AVE, Lynbrook, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-03
Case Closed 1979-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-08-07
Abatement Due Date 1978-11-01
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1978-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-08-07
Abatement Due Date 1978-09-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-08-07
Abatement Due Date 1978-09-11
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State