Search icon

MILTON JEWELRY MFG. CO., INC.

Company Details

Name: MILTON JEWELRY MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1965 (60 years ago)
Date of dissolution: 14 Sep 1983
Entity Number: 182820
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GOTTLIEB SCHIFF FABRICANT & STERNKLAR DOS Process Agent 555 FIFTH AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1965-01-04 1969-08-20 Address 25 W. 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C234501-2 1996-04-30 ASSUMED NAME CORP INITIAL FILING 1996-04-30
B019860-3 1983-09-14 CERTIFICATE OF DISSOLUTION 1983-09-14
777460-2 1969-08-20 CERTIFICATE OF AMENDMENT 1969-08-20
472842 1965-01-04 CERTIFICATE OF INCORPORATION 1965-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11506946 0214700 1974-05-20 10-10 44 AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-20
Case Closed 1984-03-10
11506615 0214700 1974-03-19 10-10 44 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-03-25
Abatement Due Date 1974-04-19
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-03-25
Abatement Due Date 1974-04-19
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-03-25
Abatement Due Date 1974-04-19
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-03-25
Abatement Due Date 1974-04-19
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-03-25
Abatement Due Date 1974-04-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-03-25
Abatement Due Date 1974-04-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-03-25
Abatement Due Date 1974-04-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-03-25
Abatement Due Date 1974-05-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-25
Abatement Due Date 1974-04-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-03-25
Abatement Due Date 1974-04-19
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-03-25
Abatement Due Date 1974-04-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11583986 0214700 1973-11-13 10-10 44 AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040009 B
Issuance Date 1973-11-15
Abatement Due Date 1973-11-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State