Search icon

JEROS TACKLE CO., INC.

Company Details

Name: JEROS TACKLE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1955 (69 years ago)
Entity Number: 105610
County: New York
Place of Formation: New York
Address: 320 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%LIFSCHITZ & LIFSCHITZ DOS Process Agent 320 BROADWAY, NEW YORK, NY, United States

History

Start date End date Type Value
1955-11-18 2003-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030416000212 2003-04-16 CERTIFICATE OF AMENDMENT 2003-04-16
B269600-2 1985-09-23 ASSUMED NAME CORP INITIAL FILING 1985-09-23
9153-82 1955-11-18 CERTIFICATE OF INCORPORATION 1955-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11672185 0235300 1975-10-08 111 16TH STREET, New York -Richmond, NY, 11215
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-08
Case Closed 1984-03-10
11658663 0235300 1975-08-21 111 16 STREET, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-21
Case Closed 1975-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-29
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-29
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-29
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-08-29
Abatement Due Date 1975-09-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-29
Abatement Due Date 1975-09-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-29
Abatement Due Date 1975-09-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-08-29
Abatement Due Date 1975-09-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-08-29
Abatement Due Date 1975-09-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-08-29
Abatement Due Date 1975-09-24
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100159 D03
Issuance Date 1975-08-29
Abatement Due Date 1975-09-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-08-29
Abatement Due Date 1975-09-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-08-29
Abatement Due Date 1975-09-08
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State