Search icon

AJCO JEWELRY CO., INC.

Company Details

Name: AJCO JEWELRY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1969 (55 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 286490
ZIP code: 10001
County: New York
Place of Formation: New York
Address: PAUL J KONINGSBERG, 350 5TH AVE, NEW YORK, NY, United States, 10001
Principal Address: ROBERT EISS, 42 W 48TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT EISS Chief Executive Officer 42 W 48TH ST., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PAUL J KONINGSBERG, 350 5TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1969-12-22 1995-06-14 Address 350 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20041028019 2004-10-28 ASSUMED NAME LLC INITIAL FILING 2004-10-28
DP-1416084 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950614002313 1995-06-14 BIENNIAL STATEMENT 1993-12-01
802963-2 1969-12-22 CERTIFICATE OF INCORPORATION 1969-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11709441 0215000 1975-09-05 42 W 48 STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-05
Case Closed 1984-03-10
11819067 0215000 1975-08-12 42 WEST 48 STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-12
Case Closed 1975-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-08-18
Abatement Due Date 1975-09-04
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-18
Abatement Due Date 1975-09-04
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-08-18
Abatement Due Date 1975-09-04
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1975-08-18
Abatement Due Date 1975-09-04
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-09-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State