Search icon

STYLEBUILT ACCESSORIES INC.

Company Details

Name: STYLEBUILT ACCESSORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1946 (78 years ago)
Entity Number: 60286
ZIP code: 11518
County: Queens
Place of Formation: New York
Address: C/O DRACHMAN, 45 ROSE LANE, EAST ROCKAWAY, NY, United States, 11518
Principal Address: 45 ROSE LANE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DRACHMAN, 45 ROSE LANE, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
JILL DRACHMAN Chief Executive Officer 45 ROSE LANE, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2008-12-10 2016-12-16 Address 45 ROSE LANE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2002-12-12 2008-12-10 Address 99-02 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2000-11-02 2008-12-10 Address 99-02 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2000-11-02 2002-12-12 Address 99-02 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1995-04-11 2000-11-02 Address 99-02 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1995-04-11 2000-11-02 Address JEROME GREENFIELD, 99-02 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1994-12-06 2008-12-10 Address 99-02 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1946-11-15 1994-12-06 Address 30 EAST 21ST ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1946-11-15 1994-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221112000521 2022-11-12 BIENNIAL STATEMENT 2022-11-01
201102061097 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006035 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161216006245 2016-12-16 BIENNIAL STATEMENT 2016-11-01
141104006153 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121113006812 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101110002123 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081210002547 2008-12-10 BIENNIAL STATEMENT 2008-11-01
041224002415 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021212002067 2002-12-12 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300595360 0215600 1997-04-01 9902 ROOSEVELT AVENUE, CORONA, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-04-01
Case Closed 1997-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1997-09-30
Abatement Due Date 1997-10-03
Current Penalty 800.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 22
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100094 D10
Issuance Date 1997-09-30
Abatement Due Date 1997-11-18
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 4
Nr Exposed 12
Gravity 03
109899922 0215600 1990-01-26 9902 ROOSEVELT AVENUE, CORONA, NY, 11368
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-01-26
Case Closed 1990-01-26
106830276 0215600 1989-01-27 9902 ROOSEVELT AVENUE, CORONA, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-27
Case Closed 1989-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-27
Abatement Due Date 1989-03-02
Nr Instances 1
Nr Exposed 99
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-02-27
Abatement Due Date 1989-04-01
Nr Instances 7
Nr Exposed 7
Gravity 04
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-02-27
Abatement Due Date 1989-03-12
Nr Instances 4
Nr Exposed 7
Gravity 04
100622927 0215600 1986-09-03 99-02 ROOSEVELT AVENUE, CORONA, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-09-03
Case Closed 1988-05-16
11893633 0215600 1982-01-07 99 02 ROOSEVELT AVE, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-07
Case Closed 1982-01-14
11911740 0215600 1979-08-29 99-02 ROOSEVELT AVE, New York -Richmond, NY, 11368
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-08-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320399389
11849957 0215600 1979-04-27 19-02 ROOSEVELT AVE, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-27
Case Closed 1984-03-10
11890944 0215600 1978-10-06 99-02 ROOSEVELT AVE, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-06
Case Closed 1979-05-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1979-05-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-10-12
Abatement Due Date 1978-11-13
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1978-10-12
Abatement Due Date 1978-11-13
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1978-10-12
Abatement Due Date 1978-11-13
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-10-12
Abatement Due Date 1978-10-06
Contest Date 1979-05-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1978-10-12
Abatement Due Date 1978-10-20
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-10-12
Abatement Due Date 1978-10-20
Contest Date 1979-05-15
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1978-10-12
Abatement Due Date 1978-10-20
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1978-10-12
Abatement Due Date 1978-10-20
Current Penalty 35.0
Initial Penalty 70.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02005B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-10-12
Abatement Due Date 1978-10-20
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02005C
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-10-12
Abatement Due Date 1978-10-20
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-10-12
Abatement Due Date 1978-11-13
Contest Date 1979-05-15
Nr Instances 1
11916897 0215600 1977-12-29 99-02 ROOSEVELT AVENUE, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1977-12-29
Case Closed 1984-03-10
11881596 0215600 1977-11-04 99-02 ROOSEVELT AVE, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-04
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-07
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-12-01
Case Closed 1978-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-12-14
Abatement Due Date 1978-07-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-12-14
Abatement Due Date 1977-12-20
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-23
Case Closed 1977-11-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1977-08-31
Abatement Due Date 1977-10-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-08-31
Abatement Due Date 1977-10-28
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B06 II
Issuance Date 1977-08-31
Abatement Due Date 1977-09-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-08-31
Abatement Due Date 1977-09-03
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-08-31
Abatement Due Date 1977-09-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-08-31
Abatement Due Date 1977-09-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100094 D09 IV
Issuance Date 1977-08-31
Abatement Due Date 1977-09-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-08-31
Abatement Due Date 1977-09-09
Nr Instances 7
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-08-31
Abatement Due Date 1977-10-28
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-08-31
Abatement Due Date 1977-09-09
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-08-31
Abatement Due Date 1977-09-09
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 E02 IC
Issuance Date 1977-08-31
Abatement Due Date 1977-09-09
Nr Instances 3
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-17
Case Closed 1976-05-11

Related Activity

Type Inspection
Activity Nr 11863206

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1976-04-05
Abatement Due Date 1976-04-08
Current Penalty 185.0
Initial Penalty 185.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-27
Case Closed 1984-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-09
Abatement Due Date 1976-02-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-02-09
Abatement Due Date 1976-03-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1976-02-09
Abatement Due Date 1976-03-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 D09 III
Issuance Date 1976-02-09
Abatement Due Date 1976-03-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100094 D09 I
Issuance Date 1976-02-09
Abatement Due Date 1976-03-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100145 A01
Issuance Date 1976-02-09
Abatement Due Date 1976-03-10
Nr Instances 10
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-02-09
Abatement Due Date 1976-03-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 C
Issuance Date 1976-02-09
Abatement Due Date 1976-03-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-02-09
Abatement Due Date 1976-03-10
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-08
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-08-29
Abatement Due Date 1973-10-05
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-08-29
Abatement Due Date 1973-10-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-08-29
Abatement Due Date 1973-10-05
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-08-29
Abatement Due Date 1973-10-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-29
Abatement Due Date 1973-10-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-08-29
Abatement Due Date 1973-10-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-08-29
Abatement Due Date 1973-11-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1973-08-29
Abatement Due Date 1973-10-05
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-08-29
Abatement Due Date 1973-08-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-08-29
Abatement Due Date 1973-08-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1973-08-29
Abatement Due Date 1973-10-05
Nr Instances 6
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-08-29
Abatement Due Date 1973-10-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State