Search icon

JUPITER FASHIONS, INC.

Company Details

Name: JUPITER FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1227904
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 784 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAKEL DOS Process Agent 784 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
DP-755702 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B592122-3 1988-01-19 CERTIFICATE OF INCORPORATION 1988-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11873452 0215600 1974-07-22 63-25 69 ST, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-08-01
Abatement Due Date 1974-08-05
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-08-01
Abatement Due Date 1974-08-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-08-01
Abatement Due Date 1974-08-05
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-08-01
Abatement Due Date 1974-08-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-08-01
Abatement Due Date 1974-08-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1974-08-01
Abatement Due Date 1974-08-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1974-08-01
Abatement Due Date 1974-08-26
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-01
Abatement Due Date 1974-08-26
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 O02
Issuance Date 1974-08-01
Abatement Due Date 1974-08-26
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-01
Abatement Due Date 1974-08-26
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-01
Abatement Due Date 1974-08-26
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-01
Abatement Due Date 1974-08-26
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-08-01
Abatement Due Date 1974-08-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-08-01
Abatement Due Date 1974-08-26
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-07-31
Abatement Due Date 1974-08-26
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1974-08-15
Nr Instances 8

Date of last update: 16 Mar 2025

Sources: New York Secretary of State