Search icon

GEORGE L. PENNY INC.

Company Details

Name: GEORGE L. PENNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1951 (73 years ago)
Entity Number: 82979
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: PO BOX 171, SOUTHOLD, NY, United States, 11971
Principal Address: MAIN ROAD & KERWIN BLVD, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE L. PENNY IV Chief Executive Officer MAIN ROAD & KERWIN BLVD, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 171, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
1992-12-14 2007-12-20 Address PO BOX 2067, MAIN ROAD, GREENPORT, NY, 11944, 2067, USA (Type of address: Principal Executive Office)
1992-12-14 2007-12-20 Address PO BOX 2067, MAIN ROAD, GREENPORT, NY, 11944, 2067, USA (Type of address: Chief Executive Officer)
1992-12-14 2007-12-20 Address PO BOX 2067, MAIN ROAD, GREENPORT, NY, 11944, 2067, USA (Type of address: Service of Process)
1982-12-30 1982-12-30 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0
1982-12-30 1982-12-30 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071220002739 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060113003399 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031204002695 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011214002508 2001-12-14 BIENNIAL STATEMENT 2001-12-01
991231002071 1999-12-31 BIENNIAL STATEMENT 1999-12-01

Motor Carrier Census

DBA Name:
PENNY LUMBER
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-11-08
Operation Classification:
Private(Property)
power Units:
14
Drivers:
20
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State