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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JILL TOREM AAL | Chief Executive Officer | 75 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343415204 | 0215000 | 2018-08-24 | 75 W 47TH ST, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||
|
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