Search icon

PELL JEWELRY CO., INC.

Company Details

Name: PELL JEWELRY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1941 (83 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 53547
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 22-78 35TH STREET, LONG ISLAND CITY, NY, United States, 11105

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-78 35TH STREET, LONG ISLAND CITY, NY, United States, 11105

Chief Executive Officer

Name Role Address
ALFRED GAITA Chief Executive Officer 19 KNICKERBOCKER AVENUE, PATERSON, NJ, United States, 07503

History

Start date End date Type Value
1941-11-06 1995-04-19 Address 233 WEST 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088647 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
991215002133 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971112002013 1997-11-12 BIENNIAL STATEMENT 1997-11-01
950419002345 1995-04-19 BIENNIAL STATEMENT 1993-11-01
Z004807-2 1979-06-14 ASSUMED NAME CORP INITIAL FILING 1979-06-14
5943-76 1941-11-06 CERTIFICATE OF INCORPORATION 1941-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106825862 0215600 1988-08-17 22-78 35TH STREET, LONG ISLAND CITY, NY, 11105
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1988-08-18
Case Closed 1989-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D06 IV
Issuance Date 1988-09-12
Abatement Due Date 1988-09-19
Current Penalty 112.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1988-09-12
Abatement Due Date 1988-10-26
Current Penalty 112.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-09-12
Abatement Due Date 1988-09-21
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1988-09-12
Abatement Due Date 1988-09-21
Current Penalty 112.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-09-12
Abatement Due Date 1988-11-29
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 F01 I
Issuance Date 1988-09-12
Abatement Due Date 1988-11-29
Current Penalty 112.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-09-12
Abatement Due Date 1988-11-29
Current Penalty 84.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-09-12
Abatement Due Date 1988-09-15
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-09-12
Abatement Due Date 1988-09-21
Nr Instances 3
Nr Exposed 15
Gravity 02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State