Search icon

JERICHO FASHIONS CORP.

Company Details

Name: JERICHO FASHIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1988 (37 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1224706
ZIP code: 10457
County: New York
Place of Formation: New York
Address: 1570 WEBSTER AVENUE, 2ND FLOOR, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGUSTINA MARIA MEDINA DOS Process Agent 1570 WEBSTER AVENUE, 2ND FLOOR, BRONX, NY, United States, 10457

Filings

Filing Number Date Filed Type Effective Date
DP-852376 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B586839-4 1988-01-06 CERTIFICATE OF INCORPORATION 1988-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100810431 0215600 1988-06-20 1570 WEBSTER AVENUE, BRONX, NY, 10455
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1988-06-20
Case Closed 1988-06-24

Related Activity

Type Inspection
Activity Nr 106177389
106177389 0215600 1988-05-23 1570 WEBSTER AVENUE, BRONX, NY, 10455
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-05-23
Case Closed 1989-08-17

Related Activity

Type Referral
Activity Nr 901100438
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 I
Issuance Date 1988-06-02
Abatement Due Date 1988-06-09
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 11
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1988-06-02
Abatement Due Date 1988-06-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 15
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-06-02
Abatement Due Date 1988-06-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State