Search icon

EASTERN JEWELRY MFG. CO., INC.

Company Details

Name: EASTERN JEWELRY MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1965 (60 years ago)
Entity Number: 188700
ZIP code: 11694
County: New York
Place of Formation: New York
Address: 222 BEACH 145TH ST., NEPONSIT, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LOUIS IRA ZANE DOS Process Agent 222 BEACH 145TH ST., NEPONSIT, NY, United States, 11694

Filings

Filing Number Date Filed Type Effective Date
991231000810 1999-12-31 CERTIFICATE OF MERGER 1999-12-31
C202828-2 1993-09-02 ASSUMED NAME CORP INITIAL FILING 1993-09-02
505533 1965-06-29 CERTIFICATE OF INCORPORATION 1965-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11819257 0215000 1975-09-16 39 WEST 19 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-16
Case Closed 1975-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-22
Abatement Due Date 1975-09-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-22
Abatement Due Date 1975-09-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-22
Abatement Due Date 1975-09-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-22
Abatement Due Date 1975-09-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-09-22
Abatement Due Date 1975-10-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-09-22
Abatement Due Date 1975-09-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-22
Abatement Due Date 1975-10-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A08 I
Issuance Date 1975-09-22
Abatement Due Date 1975-10-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-22
Abatement Due Date 1975-10-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-09-22
Abatement Due Date 1975-10-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-22
Abatement Due Date 1975-10-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State