Name: | ADWAR JEWELRY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1998 (27 years ago) |
Entity Number: | 2279502 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 120 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH ADWAR | Chief Executive Officer | 120 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
ADWAR JEWELRY CO., INC. | DOS Process Agent | 120 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-21 | 2020-07-08 | Address | 120 S LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1998-07-16 | 2018-07-09 | Address | 120 SOUTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060011 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180709006485 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160712006217 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
140723006034 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
120806002655 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100722002718 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080717002067 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060620002124 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040803002493 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020705002133 | 2002-07-05 | BIENNIAL STATEMENT | 2002-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11783727 | 0215000 | 1975-12-01 | 71 FIFTH AVENUE, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11819141 | 0215000 | 1975-08-28 | 71 FIFTH AVE, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-09-02 |
Abatement Due Date | 1975-09-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-09-02 |
Abatement Due Date | 1975-09-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-09-02 |
Abatement Due Date | 1975-10-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-09-02 |
Abatement Due Date | 1975-09-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-09-02 |
Abatement Due Date | 1975-10-01 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1975-09-02 |
Abatement Due Date | 1975-10-01 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-09-02 |
Abatement Due Date | 1975-10-01 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1975-09-02 |
Abatement Due Date | 1975-09-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-09-02 |
Abatement Due Date | 1975-10-01 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State