Search icon

JUDSON JEWELRY CORP.

Company Details

Name: JUDSON JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1954 (71 years ago)
Date of dissolution: 18 Nov 1981
Entity Number: 93847
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 71 WEST 45TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUDSON JEWELRY CORP. DOS Process Agent 71 WEST 45TH ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
B017873-2 1984-06-01 ASSUMED NAME CORP INITIAL FILING 1984-06-01
A815820-3 1981-11-18 CERTIFICATE OF DISSOLUTION 1981-11-18
452075 1964-08-25 CERTIFICATE OF AMENDMENT 1964-08-25
296002 1961-11-13 CERTIFICATE OF AMENDMENT 1961-11-13
8695-142 1954-03-22 CERTIFICATE OF INCORPORATION 1954-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11748183 0215000 1975-06-18 104 WEST 29TH ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-06-18
Case Closed 1984-03-10
11737723 0215000 1975-06-02 104 WEST 29TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-02
Case Closed 1976-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-06-02
Abatement Due Date 1975-06-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002
Issuance Date 1975-06-02
Abatement Due Date 1975-06-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-06-02
Abatement Due Date 1975-06-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-06-02
Abatement Due Date 1975-06-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-06-02
Abatement Due Date 1975-06-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State