Search icon

JENNY INDUSTRIES, INC.

Company Details

Name: JENNY INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1945 (80 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 56376
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 508 WEST LIBERTY ST, ROME, NY, United States, 13440

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

DOS Process Agent

Name Role Address
JENNY INDUSTRIES, INC. DOS Process Agent 508 WEST LIBERTY ST, ROME, NY, United States, 13440

Filings

Filing Number Date Filed Type Effective Date
DP-661126 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
6463-103 1945-08-17 CERTIFICATE OF INCORPORATION 1945-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11998739 0215800 1975-09-16 508 WEST LIBERTY STREET, Rome, NY, 13440
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-09-16
Case Closed 1984-03-10
12003455 0215800 1975-01-22 508 WEST LIBERTY STREET, Rome, NY, 13440
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-01-22
Case Closed 1976-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-01-31
Abatement Due Date 1975-03-01
Nr Instances 1
12022646 0215800 1974-02-05 508 WEST LIBERTY STREET, Rome, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-05
Case Closed 1976-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-02-14
Abatement Due Date 1974-03-18
Current Penalty 10.0
Initial Penalty 60.0
Contest Date 1974-02-15
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-02-14
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1974-02-14
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-14
Abatement Due Date 1974-02-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-02-14
Abatement Due Date 1974-02-15
Current Penalty 30.0
Initial Penalty 100.0
Contest Date 1974-02-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State