Search icon

MONTCLAIR JEWELRY MFG CORP.

Headquarter

Company Details

Name: MONTCLAIR JEWELRY MFG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1963 (62 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 157559
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 E. 42ND ST., RM. 413, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MONTCLAIR JEWELRY MFG CORP., FLORIDA P39522 FLORIDA

DOS Process Agent

Name Role Address
% LOUIS GEORGE RUDD DOS Process Agent 60 E. 42ND ST., RM. 413, NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
20080813042 2008-08-13 ASSUMED NAME CORP INITIAL FILING 2008-08-13
DP-1137323 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
383638 1963-06-06 CERTIFICATE OF INCORPORATION 1963-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100514389 0214700 1989-03-13 243 E SHORE RD, MANHASSET, NY, 11030
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-03-13
Case Closed 1989-03-15
11566841 0214700 1976-01-05 243 E SHORE ROAD, Manhasset, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-05
Case Closed 1976-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-07
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-01-07
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-01-07
Abatement Due Date 1976-01-09
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-01-07
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-01-07
Abatement Due Date 1976-02-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-07
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1976-01-07
Abatement Due Date 1976-02-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State