Search icon

ADWAR JEWELRY CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
KEITH ADWAR Chief Executive Officer 120 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
ADWAR JEWELRY CO., INC. DOS Process Agent 120 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11783727 0215000 1975-12-01 71 FIFTH AVENUE, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-12-01
Case Closed 1984-03-10
11819141 0215000 1975-08-28 71 FIFTH AVE, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-28
Case Closed 1975-12-03

Violation Items

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