Search icon

CIRCLE JEWELRY PRODUCTS, INC.

Company Details

Name: CIRCLE JEWELRY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1960 (65 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 125993
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 148 WEST 24TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 WEST 24TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL GARTNER Chief Executive Officer 148 WEST 24TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1960-01-26 1976-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-01-26 1993-11-30 Address 148 W. 24TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1478430 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C267959-2 1998-12-15 ASSUMED NAME CORP INITIAL FILING 1998-12-15
931130002284 1993-11-30 BIENNIAL STATEMENT 1993-01-01
B585370-3 1987-12-31 CERTIFICATE OF MERGER 1987-12-31
A318792-3 1976-06-02 CERTIFICATE OF AMENDMENT 1976-06-02
198611 1960-01-26 CERTIFICATE OF INCORPORATION 1960-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11819588 0215000 1975-11-25 148 WEST 24 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-25
Case Closed 1984-03-10
11770302 0215000 1974-12-05 148 WEST 24TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-06
Case Closed 1975-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-01-15
Abatement Due Date 1975-01-20
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1975-02-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-01-15
Abatement Due Date 1975-01-20
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1975-01-15
Abatement Due Date 1975-01-20
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State