Search icon

JENTER EXHIBITS INC.

Company Details

Name: JENTER EXHIBITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1957 (68 years ago)
Date of dissolution: 29 Apr 1988
Entity Number: 167482
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 230 EAST EIGHTH ST, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
JENTER EXHIBITS INC. DOS Process Agent 230 EAST EIGHTH ST, MOUNT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
20080609011 2008-06-09 ASSUMED NAME CORP INITIAL FILING 2008-06-09
B634053-3 1988-04-29 CERTIFICATE OF DISSOLUTION 1988-04-29
78170 1957-09-20 CERTIFICATE OF INCORPORATION 1957-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12117081 0235500 1977-01-17 230 E 8 ST, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-17
Case Closed 1984-03-10
12065421 0235500 1976-06-02 230 EAST 8TH STREET, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-02
Case Closed 1976-08-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-07
Abatement Due Date 1976-07-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-07-07
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-07-07
Abatement Due Date 1976-07-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1976-07-07
Abatement Due Date 1976-07-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-07-07
Abatement Due Date 1976-07-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1976-07-07
Abatement Due Date 1976-07-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-07-07
Abatement Due Date 1976-08-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 B03
Issuance Date 1976-07-07
Abatement Due Date 1976-07-19
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1976-07-07
Abatement Due Date 1976-08-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-07-07
Abatement Due Date 1976-07-19
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-07-07
Abatement Due Date 1976-07-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-07
Abatement Due Date 1976-07-12
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State