Name: | JEWEL BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1978 (47 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 496882 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1978-06-26 | 1985-12-31 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-06-26 | 1985-12-31 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150831056 | 2015-08-31 | ASSUMED NAME CORP INITIAL FILING | 2015-08-31 |
DP-1219549 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B305244-2 | 1985-12-31 | CERTIFICATE OF AMENDMENT | 1985-12-31 |
A496850-4 | 1978-06-26 | APPLICATION OF AUTHORITY | 1978-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11632940 | 0235200 | 1973-01-08 | 77 LOCUST HILL AVENUE, Yonkers, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11632478 | 0235200 | 1972-11-22 | 77 LOCUST HILL AVENUE, Yonkers, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1972-12-26 |
Abatement Due Date | 1973-01-03 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260500 E01 |
Issuance Date | 1972-12-26 |
Abatement Due Date | 1973-01-03 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1972-12-26 |
Abatement Due Date | 1972-12-28 |
Current Penalty | 650.0 |
Initial Penalty | 650.0 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State