-
Home Page
›
-
Counties
›
-
New York
›
-
11568
›
-
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