Search icon

APICELLA JEWELERS INC.

Company Details

Name: APICELLA JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1968 (57 years ago)
Entity Number: 225189
ZIP code: 11568
County: New York
Place of Formation: New York
Address: 165 BACON ROAD, OLD WESTBURY, NY, United States, 11568
Principal Address: 40 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN APICELLA Chief Executive Officer 40 WEST 39TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JOHN APICELLA DOS Process Agent 165 BACON ROAD, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
1968-06-27 1986-04-10 Address 145 W. 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060221057 2006-02-21 ASSUMED NAME CORP INITIAL FILING 2006-02-21
040916002248 2004-09-16 BIENNIAL STATEMENT 2004-06-01
020531002822 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000530002877 2000-05-30 BIENNIAL STATEMENT 2000-06-01
930628002655 1993-06-28 BIENNIAL STATEMENT 1993-06-01
B344881-2 1986-04-10 CERTIFICATE OF AMENDMENT 1986-04-10
691219-4 1968-06-27 CERTIFICATE OF INCORPORATION 1968-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812112 0215000 1975-08-14 40 WEST 39 STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-14
Case Closed 1976-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-15
Abatement Due Date 1975-08-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-15
Abatement Due Date 1975-08-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-15
Abatement Due Date 1975-08-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State