Search icon

JEWELRY ARTS MANUFACTURING, INC.

Company Details

Name: JEWELRY ARTS MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1992 (33 years ago)
Entity Number: 1606878
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 1701 SUMMIT AVE, UNION CITY, NJ, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERTO TAPIA Chief Executive Officer 33 GIBSON DRIVE, HAZLET, NJ, United States, 07730

DOS Process Agent

Name Role Address
ALBERTO TAPIA DOS Process Agent 1701 SUMMIT AVE, UNION CITY, NJ, United States, 00000

History

Start date End date Type Value
2006-02-14 2012-01-26 Address 121 TEKENING DR, TENEFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
1994-01-19 2006-02-14 Address 151 WEST 46TH STREET, NEW YORK, NY, 10036, 8512, USA (Type of address: Chief Executive Officer)
1994-01-19 2006-02-14 Address 151 WEST 46TH STREET, NEW YORK, NY, 10036, 8512, USA (Type of address: Principal Executive Office)
1994-01-19 2006-02-14 Address 151 WEST 46TH STREET, NEW YORK, NY, 10036, 8512, USA (Type of address: Service of Process)
1992-01-28 2003-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-28 1994-01-19 Address 33 WEST HAWTHORNE AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002563 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120126002909 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100112002773 2010-01-12 BIENNIAL STATEMENT 2010-01-01
081003002462 2008-10-03 BIENNIAL STATEMENT 2008-01-01
060214002437 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040108002228 2004-01-08 BIENNIAL STATEMENT 2004-01-01
030624000209 2003-06-24 CERTIFICATE OF AMENDMENT 2003-06-24
020124002194 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000210002057 2000-02-10 BIENNIAL STATEMENT 2000-01-01
940119002631 1994-01-19 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113959001 0215000 1993-04-06 151 WEST 46TH ST., 12TH FLOOR, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-04-06
Case Closed 1993-06-04

Related Activity

Type Complaint
Activity Nr 74943283
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1993-04-30
Abatement Due Date 1993-07-19
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 27
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-04-30
Abatement Due Date 1993-06-02
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-04-30
Abatement Due Date 1993-06-02
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 29
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-04-30
Abatement Due Date 1993-06-02
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 29
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-04-30
Abatement Due Date 1993-06-02
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 29
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State