Search icon

FEDERAL ENVELOPE, INC.

Company Details

Name: FEDERAL ENVELOPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1975 (49 years ago)
Entity Number: 385924
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 10 WEST 19TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WEST 19TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALLAN LEIF Chief Executive Officer 10 WEST 19TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1975-12-04 1993-01-07 Address 10 WEST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607000369 2012-06-07 ERRONEOUS ENTRY 2012-06-07
DP-2107045 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20070214004 2007-02-14 ASSUMED NAME CORP INITIAL FILING 2007-02-14
940323002550 1994-03-23 BIENNIAL STATEMENT 1993-12-01
930107002017 1993-01-07 BIENNIAL STATEMENT 1992-12-01
A277715-4 1975-12-04 CERTIFICATE OF INCORPORATION 1975-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11713625 0215000 1976-12-16 8 W 19 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-16
Case Closed 1984-03-10
11713500 0215000 1976-12-03 8 W 19 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-03
Case Closed 1976-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-12-08
Abatement Due Date 1976-12-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-08
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-12-08
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-12-08
Abatement Due Date 1976-12-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State