Search icon

F & T JEWELRY CO. INC.

Company Details

Name: F & T JEWELRY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1973 (52 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 255628
ZIP code: 10121
County: New York
Place of Formation: New York
Address: C/O KARPMAN & CO., 2 PENN PLAZA, SUITE #1135, NEW YORK, NY, United States, 10121
Principal Address: 35 RUES ROAD, CREAMRIDGE, NJ, United States, 08514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDY KARPMAN DOS Process Agent C/O KARPMAN & CO., 2 PENN PLAZA, SUITE #1135, NEW YORK, NY, United States, 10121

Chief Executive Officer

Name Role Address
LEWIS FRIEDMAN Chief Executive Officer 112 CLAYTON AVE., EAST ATLANTIC BEACH, NY, United States, 11561

History

Start date End date Type Value
1995-08-28 1997-03-17 Address 10-01 -162ND STREET APT. 6B, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1995-08-28 1997-03-17 Address 10-01 162ND STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1995-08-28 1997-03-17 Address C/O KARPMAN & CO., 2 PENN PLAZA, SUITE #1135, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
1973-03-06 1995-08-28 Address 2402 86TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100224008 2010-02-24 ASSUMED NAME CORP AMENDMENT 2010-02-24
20090820016 2009-08-20 ASSUMED NAME CORP INITIAL FILING 2009-08-20
DP-1307334 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
970317002595 1997-03-17 BIENNIAL STATEMENT 1997-03-01
950828002036 1995-08-28 BIENNIAL STATEMENT 1994-03-01
A666087-4 1980-05-05 CERTIFICATE OF MERGER 1980-05-05
A54703-5 1973-03-06 CERTIFICATE OF INCORPORATION 1973-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11785771 0215000 1976-07-27 220 WEST 19 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-27
Case Closed 1984-03-10
11820024 0215000 1976-04-08 220 WEST 19 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-08
Case Closed 1976-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-13
Abatement Due Date 1976-04-16
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-13
Abatement Due Date 1976-04-29
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-13
Abatement Due Date 1976-04-29
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-13
Abatement Due Date 1976-04-29
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-13
Abatement Due Date 1976-04-29
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-13
Abatement Due Date 1976-04-29
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-13
Abatement Due Date 1976-04-29
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-04-13
Abatement Due Date 1976-04-19
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-04-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-04-13
Abatement Due Date 1976-04-16
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-04-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State