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
Name | Role | Address |
---|---|---|
HERBERT A. PENNER & CO., INC. | DOS Process Agent | 8553 112TH ST., RICHMOND HILL, NY, United States, 11418 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11444742 | 0214700 | 1979-01-30 | 1590 LAKELAND AVENUE, Bohemia, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-12-16 |
Case Closed | 1984-03-10 |
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