Search icon

JAY PETERS INC.

Company Details

Name: JAY PETERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1980 (45 years ago)
Date of dissolution: 13 Sep 2002
Entity Number: 624520
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 666 FIFTH AVENUE, NEW YORK, NY, United States, 00000
Principal Address: 1384 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEN & READE DOS Process Agent 666 FIFTH AVENUE, NEW YORK, NY, United States, 00000

Chief Executive Officer

Name Role Address
MIKE VOGEL Chief Executive Officer 1384 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1980-04-29 1995-06-27 Address 666 FIFTH AVE, NE WYORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020913000773 2002-09-13 CERTIFICATE OF DISSOLUTION 2002-09-13
000502002650 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980415002703 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960724002011 1996-07-24 BIENNIAL STATEMENT 1996-04-01
950627002421 1995-06-27 BIENNIAL STATEMENT 1993-04-01
B415392-3 1986-10-22 CERTIFICATE OF AMENDMENT 1986-10-22
A664505-4 1980-04-29 CERTIFICATE OF INCORPORATION 1980-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11962032 0235400 1976-08-13 260 CHURCH RD, Williamson, NY, 14589
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1976-08-13
Case Closed 1976-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 D01
Issuance Date 1976-08-26
Abatement Due Date 1976-09-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 D08
Issuance Date 1976-08-26
Abatement Due Date 1976-09-12
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1976-08-26
Abatement Due Date 1976-09-12
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State