Search icon

SEYMOUR TOREM JEWELRY POLISHERS, INC.

Company Details

Name: SEYMOUR TOREM JEWELRY POLISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1994 (30 years ago)
Date of dissolution: 27 Feb 2020
Entity Number: 1875727
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 75 WEST 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 WEST 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JILL TOREM AAL Chief Executive Officer 75 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-12-24 2007-02-23 Address 75 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-12-14 1996-12-24 Address 75 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200227000686 2020-02-27 CERTIFICATE OF DISSOLUTION 2020-02-27
081218002810 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070223002618 2007-02-23 BIENNIAL STATEMENT 2006-12-01
050112002068 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021115002672 2002-11-15 BIENNIAL STATEMENT 2002-12-01
010119002430 2001-01-19 BIENNIAL STATEMENT 2000-12-01
981222002033 1998-12-22 BIENNIAL STATEMENT 1998-12-01
961224002410 1996-12-24 BIENNIAL STATEMENT 1996-12-01
941214000044 1994-12-14 CERTIFICATE OF INCORPORATION 1994-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343415204 0215000 2018-08-24 75 W 47TH ST, NEW YORK, NY, 10036
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-24
Case Closed 2020-07-23

Related Activity

Type Referral
Activity Nr 1374765
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-08-28
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2018-09-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 5/14/2018, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State