Search icon

JAN JEWELRY DESIGNS, INC.

Company Details

Name: JAN JEWELRY DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1982 (43 years ago)
Entity Number: 745668
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 750 3RD AVE, 11TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALINA BROZOZOWSKI Chief Executive Officer 750 3RD AVE, 11TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 3RD AVE, 11TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-02-20 2012-05-04 Address 2 W 45TH ST / 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-01-22 2008-02-20 Address 2 W 45TH ST / 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-12-24 2012-05-04 Address 2 WEST 45TH ST, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-12-24 2004-01-22 Address 2 WEST 45TH ST, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-01-28 2012-05-04 Address 2 WEST 45TH ST, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-04-05 2001-12-24 Address 64 WEST 48TH STREET, SUITE 700, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-04-05 2001-12-24 Address 64 WEST 48TH STREET, SUITE 700, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-05 2000-01-28 Address 64 WEST 48TH STREET, SUITE 700, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1982-01-13 2004-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-01-13 1993-04-05 Address 150 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504002516 2012-05-04 BIENNIAL STATEMENT 2012-01-01
100330002252 2010-03-30 BIENNIAL STATEMENT 2010-01-01
080220002469 2008-02-20 BIENNIAL STATEMENT 2008-01-01
040616000446 2004-06-16 CERTIFICATE OF AMENDMENT 2004-06-16
040122002071 2004-01-22 BIENNIAL STATEMENT 2004-01-01
011224002065 2001-12-24 BIENNIAL STATEMENT 2002-01-01
000128002759 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980618002129 1998-06-18 BIENNIAL STATEMENT 1998-01-01
940215002642 1994-02-15 BIENNIAL STATEMENT 1994-01-01
930405002971 1993-04-05 BIENNIAL STATEMENT 1993-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310945472 0215000 2007-06-25 2 W 45TH STREET #4, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2007-06-25
Emphasis N: SILICA, L: HHHT50
Case Closed 2014-03-18

Related Activity

Type Complaint
Activity Nr 206319576
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2007-09-14
Abatement Due Date 2007-09-19
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2008-01-17
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2007-09-14
Abatement Due Date 2007-09-19
Contest Date 2008-01-17
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2007-09-14
Abatement Due Date 2007-11-01
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2008-01-17
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-09-14
Abatement Due Date 2007-11-01
Contest Date 2008-01-17
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2007-09-14
Abatement Due Date 2007-11-01
Contest Date 2008-01-17
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2007-09-14
Abatement Due Date 2007-11-01
Contest Date 2008-01-17
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2007-09-14
Abatement Due Date 2007-11-01
Contest Date 2008-01-17
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-09-14
Abatement Due Date 2007-11-01
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2008-01-17
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2007-09-14
Abatement Due Date 2007-09-19
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2008-01-17
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-09-14
Abatement Due Date 2007-11-01
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2008-01-17
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2007-09-14
Abatement Due Date 2007-09-19
Contest Date 2008-01-17
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2007-09-14
Abatement Due Date 2007-11-01
Contest Date 2008-01-17
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01005D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-09-14
Abatement Due Date 2007-11-01
Contest Date 2008-01-17
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 50
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State