Search icon

AMERICAN JEWELRY BOX CO. INC.

Company Details

Name: AMERICAN JEWELRY BOX CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1940 (85 years ago)
Date of dissolution: 23 Jan 2004
Entity Number: 52690
ZIP code: 11360
County: New York
Place of Formation: New York
Address: 209-39 23RD AVE.., BAYSIDE, NY, United States, 11360
Principal Address: 209-39 23RD AVE., BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD ALTBAUM Chief Executive Officer 209-39 23RD AVE., BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209-39 23RD AVE.., BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
1996-09-20 1998-09-10 Address 37 E 28TH ST, RM 408 A, NEW YORK, NY, 10016, 7919, USA (Type of address: Service of Process)
1996-09-20 1998-09-10 Address 37 E 28TH ST, RM 408A, NEW YORK, NY, 10016, 7919, USA (Type of address: Chief Executive Officer)
1996-09-20 1998-09-10 Address 37 E 28TH ST, RM 408A, NEW YORK, NY, 10016, 7919, USA (Type of address: Principal Executive Office)
1995-04-07 1996-09-20 Address 16 W 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-04-07 1996-09-20 Address 16 W 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-04-07 1996-09-20 Address 16 W 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1940-09-30 1948-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1940-09-30 1995-04-07 Address 35 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040123000282 2004-01-23 CERTIFICATE OF DISSOLUTION 2004-01-23
020904002257 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000908002721 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980910002123 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960920002174 1996-09-20 BIENNIAL STATEMENT 1996-09-01
950407002123 1995-04-07 BIENNIAL STATEMENT 1993-09-01
Z007551-2 1979-10-30 ASSUMED NAME CORP INITIAL FILING 1979-10-30
7193-100 1948-01-13 CERTIFICATE OF AMENDMENT 1948-01-13
5763-132 1940-09-30 CERTIFICATE OF INCORPORATION 1940-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11793478 0215000 1978-04-04 16 W 19 ST, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-04
Case Closed 1984-03-10
11793361 0215000 1978-02-22 16 WEST 19TH ST, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-22
Case Closed 1984-03-10
11821683 0215000 1977-12-15 16 WEST 19 STREET, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-12-16
Case Closed 1978-04-06

Related Activity

Type Complaint
Activity Nr 320372667

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-12-22
Abatement Due Date 1978-01-16
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1978-01-15
Nr Instances 6
Related Event Code (REC) Complaint
FTA Issuance Date 1978-01-16
FTA Current Penalty 1260.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-12-22
Abatement Due Date 1978-01-16
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1978-01-15
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1977-12-22
Abatement Due Date 1978-01-03
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1978-01-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-22
Abatement Due Date 1977-12-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-22
Abatement Due Date 1978-01-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-12-22
Abatement Due Date 1978-01-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-01-05
Abatement Due Date 1978-01-16
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-01-05
Abatement Due Date 1978-01-16
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State