Search icon

PENN-GROVER ENVELOPE CORP.

Company Details

Name: PENN-GROVER ENVELOPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1979 (46 years ago)
Date of dissolution: 22 Sep 1999
Entity Number: 563934
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: STUART J GROVER, 38-98 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STUART J GROVER Chief Executive Officer 38-98 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1998-10-20 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-02-28 1998-10-20 Address STUART J GROVER, 38-98 REVIEW AVE, LONG ISLAND CITY, NY, 11101, 2019, USA (Type of address: Service of Process)
1979-06-18 1995-02-28 Address 125-10 QUEENS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-9175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20190102039 2019-01-02 ASSUMED NAME LLC INITIAL FILING 2019-01-02
990922000578 1999-09-22 CERTIFICATE OF MERGER 1999-09-22
981020000299 1998-10-20 CERTIFICATE OF AMENDMENT 1998-10-20
970530002563 1997-05-30 BIENNIAL STATEMENT 1997-06-01
950228002024 1995-02-28 BIENNIAL STATEMENT 1993-06-01
A584185-4 1979-06-18 CERTIFICATE OF INCORPORATION 1979-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303528566 0215600 2000-11-15 45-11 33RD STREET, LIC, NY, 11101
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-15
Emphasis N: DI2000NR
Case Closed 2001-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-20
Abatement Due Date 2000-12-29
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State