Search icon

THE EXHIBIT COMPANY, INC.

Company Details

Name: THE EXHIBIT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1976 (49 years ago)
Entity Number: 405803
ZIP code: 08854
County: Queens
Place of Formation: New York
Address: 239 OLD NEW BRUNSWICK RD., PISCATAWAY, NJ, United States, 08854

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK GERACI Chief Executive Officer 239 OLD NEW BRUNSWICK RD., PISCATAWAY, NJ, United States, 08854

DOS Process Agent

Name Role Address
THE EXHIBIT COMPANY, INC. DOS Process Agent 239 OLD NEW BRUNSWICK RD., PISCATAWAY, NJ, United States, 08854

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JSACK6GSKNM5
CAGE Code:
6SGD1
UEI Expiration Date:
2025-04-08

Business Information

Doing Business As:
EXHIBIT CO INC
Activation Date:
2024-04-10
Initial Registration Date:
2012-09-24

History

Start date End date Type Value
2020-01-13 2020-07-03 Address 239 OLD NEW BRUNSWICK RD., SUITE 3-4, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)
2001-07-13 2001-07-13 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2001-07-13 2001-07-13 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1996-07-29 2020-01-13 Address 30-20 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-04-26 2020-01-13 Address 30-20 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220816003072 2022-08-16 BIENNIAL STATEMENT 2022-07-01
200703060366 2020-07-03 BIENNIAL STATEMENT 2020-07-01
200113060511 2020-01-13 BIENNIAL STATEMENT 2018-07-01
20090430068 2009-04-30 ASSUMED NAME CORP INITIAL FILING 2009-04-30
080807003334 2008-08-07 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-03-09
Type:
Planned
Address:
32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1984-07-25
Type:
Planned
Address:
32 02 QUEENS BLVD, LIC, NY, 11101
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2018-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
THE EXHIBIT COMPANY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State