Name: | BIJOUX GARDEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1990 (35 years ago) |
Entity Number: | 1473571 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 248 WEST 35TH ST, 16TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMAN TU | DOS Process Agent | 248 WEST 35TH ST, 16TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SIMAN TU | Chief Executive Officer | 248 WEST 35TH ST, 16TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 2005-07-15 | Address | 347 WEST 57 STREET APT 5A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2005-07-15 | Address | 347 WEST 57 STREET APT 5A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1990-09-07 | 2005-07-15 | Address | 412 CORNELIA ST., BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060821002888 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
050715002900 | 2005-07-15 | BIENNIAL STATEMENT | 2004-09-01 |
960903002423 | 1996-09-03 | BIENNIAL STATEMENT | 1996-09-01 |
950406002287 | 1995-04-06 | BIENNIAL STATEMENT | 1993-09-01 |
900907000478 | 1990-09-07 | CERTIFICATE OF INCORPORATION | 1990-09-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312960479 | 0215000 | 2009-03-03 | 860 LEXINGTON AVE., NEW YORK, NY, 10065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207134370 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 G05 |
Issuance Date | 2009-03-27 |
Abatement Due Date | 2009-04-08 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-03-27 |
Abatement Due Date | 2009-04-01 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2009-03-27 |
Abatement Due Date | 2009-04-15 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-03-27 |
Abatement Due Date | 2009-04-22 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State