Name: | MODERN JEWELRY CASTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1965 (60 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 188657 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 7 W. 45TH ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MODERN JEWELRY CASTING CO., INC. | DOS Process Agent | 7 W. 45TH ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800402 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C193762-2 | 1992-11-09 | ASSUMED NAME CORP INITIAL FILING | 1992-11-09 |
505322 | 1965-06-28 | CERTIFICATE OF INCORPORATION | 1965-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11722485 | 0215000 | 1976-05-19 | 26 WEST 47TH STREET, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11783982 | 0215000 | 1976-04-15 | 26 WEST 47TH STREET, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-04-23 |
Abatement Due Date | 1976-04-26 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-04-23 |
Abatement Due Date | 1976-04-30 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1976-04-23 |
Abatement Due Date | 1976-04-30 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-04-23 |
Abatement Due Date | 1976-04-26 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-11-05 |
Case Closed | 1977-01-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1975-11-07 |
Abatement Due Date | 1975-12-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-11-07 |
Abatement Due Date | 1975-12-14 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-11-07 |
Abatement Due Date | 1975-11-12 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-11-07 |
Abatement Due Date | 1975-11-12 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State