Search icon

HERBERT A. PENNER & CO., INC.

Company Details

Name: HERBERT A. PENNER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1953 (72 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 91233
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 8553 112TH ST., RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERBERT A. PENNER & CO., INC. DOS Process Agent 8553 112TH ST., RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
DP-812033 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B047386-2 1983-12-08 ASSUMED NAME CORP INITIAL FILING 1983-12-08
8468-95 1953-04-20 CERTIFICATE OF INCORPORATION 1953-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11444742 0214700 1979-01-30 1590 LAKELAND AVENUE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-30
Case Closed 1979-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1979-02-02
Abatement Due Date 1979-02-20
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-02-02
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1979-02-02
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1979-02-02
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-02-02
Abatement Due Date 1979-02-20
Nr Instances 1
11556867 0214700 1977-12-16 1590 LAKELAND AVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-16
Case Closed 1984-03-10
11524402 0214700 1973-12-04 1590 LAKELAND AVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-12-06
Abatement Due Date 1974-01-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-12-06
Abatement Due Date 1973-12-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100243 C02
Issuance Date 1973-12-06
Abatement Due Date 1974-03-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-12-06
Abatement Due Date 1974-01-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-12-06
Abatement Due Date 1973-12-06
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State