Search icon

MODERN JEWELRY CASTING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
MODERN JEWELRY CASTING CO., INC. DOS Process Agent 7 W. 45TH ST., NEW YORK, NY, United States, 10036

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11722485 0215000 1976-05-19 26 WEST 47TH STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-19
Case Closed 1984-03-10
11783982 0215000 1976-04-15 26 WEST 47TH STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-19
Case Closed 1976-12-08

Violation Items

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
11710068 0215000 1975-11-05 20 W 47 STREET, New York -Richmond, NY, 10036
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