Search icon

EFFANJAY PENS, INC.

Company Details

Name: EFFANJAY PENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1953 (72 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 91725
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 409 LAFAYETTE ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EFFANJAY PENS, INC. DOS Process Agent 409 LAFAYETTE ST., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1953-06-24 1955-12-07 Address 393 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-653586 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B074296-2 1984-02-29 ASSUMED NAME CORP INITIAL FILING 1984-02-29
9167-111 1955-12-07 CERTIFICATE OF AMENDMENT 1955-12-07
8514-18 1953-06-24 CERTIFICATE OF INCORPORATION 1953-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102779519 0215600 1988-05-03 21-09 BORDEN AVENUE 6TH FLOOR, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1988-05-03
Case Closed 1988-05-06

Related Activity

Type Inspection
Activity Nr 2019586
Type Inspection
Activity Nr 100622778
106176498 0215600 1988-03-18 21-09 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-03-18
Case Closed 1988-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-04-08
Abatement Due Date 1988-05-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1988-04-08
Abatement Due Date 1988-05-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-04-08
Abatement Due Date 1988-05-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
100622778 0215600 1986-08-21 21-09 BORDEN AVENUE 6TH FLOOR, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1986-08-25
Case Closed 1988-10-06

Related Activity

Type Inspection
Activity Nr 2019586
2019586 0215600 1985-02-27 21-09 BORDEN AVENUE 6TH FLOOR, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-03-29
Case Closed 1988-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-05-30
Abatement Due Date 1985-06-11
Nr Instances 1
Nr Exposed 50
FTA Inspection NR 100622778
FTA Issuance Date 1986-09-26
FTA Current Penalty 900.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D03 I
Issuance Date 1985-05-30
Abatement Due Date 1985-07-17
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1985-05-30
Abatement Due Date 1985-07-17
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1985-05-30
Abatement Due Date 1985-06-18
Nr Instances 2
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1985-05-30
Abatement Due Date 1985-06-18
Nr Instances 1
Nr Exposed 1
FTA Inspection NR 100622778
FTA Issuance Date 1986-09-26
FTA Current Penalty 900.0
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1985-05-30
Abatement Due Date 1985-06-18
Nr Instances 3
Nr Exposed 3
11584844 0214700 1974-03-22 21-09 BORDEN AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-03-27
Abatement Due Date 1974-04-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-03-27
Abatement Due Date 1974-04-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 13
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-03-27
Abatement Due Date 1974-04-22
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-27
Abatement Due Date 1974-04-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-03-27
Abatement Due Date 1974-04-22
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-03-27
Abatement Due Date 1974-04-22
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State