Search icon

I. SHALOM & CO., INC.

Branch

Company Details

Name: I. SHALOM & CO., INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 24 Mar 1966 (59 years ago)
Date of Dissolution: 11 Apr 2022 (3 years ago)
Date of Status Change: 11 Apr 2022 (3 years ago)
Branch of: I. SHALOM & CO., INC., NEW YORK (Company Number 14057)
Identification Number: 000024159
ZIP code: 02908
County: Providence County
Place of Formation: NEW YORK
Principal Address: 411 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, 10016, USA
Mailing Address: C/O ROBERT A. MIGLIACCIO ESQ. CAMERON & MITTLEMAN LLP 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA
Purpose: THE MANUFACTURE AND WAREHOUSING OF MEN'S AND LADIES ACCESSORIES

Industry & Business Activity

NAICS

315990 Apparel Accessories and Other Apparel Manufacturing

This industry comprises establishments primarily engaged in manufacturing apparel and accessories (except apparel knitting mills, cut and sew apparel contractors, men's and boys' cut and sew apparel, women's, girls', and infants' cut and sew apparel, and other cut and sew apparel). Jobbers, who perform entrepreneurial functions involved in apparel accessories manufacture, including buying raw materials, designing and preparing samples, arranging for apparel accessories to be made from their materials, and marketing finished apparel accessories, are included. Examples of products made by these establishments are belts, caps, gloves (except medical, sporting, safety), hats, and neckties. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT A. MIGLIACCIO, ESQ. Agent 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
ISAAC SHALOM PRESIDENT 1 GRACIE TERRACE NEW YORK, NY 10028 USA

TREASURER

Name Role Address
LESLIE BERREBI TREASURER 220 W. 72 NEW YORK, NY 10021 USA

Filings

Number Name File Date
202214392870 Application for Certificate of Withdrawal 2022-04-11
202195139200 Annual Report - Amended 2021-03-31
202194775760 Annual Report 2021-03-22
202034863330 Annual Report 2020-02-21
201986989820 Annual Report 2019-02-19
201856997050 Annual Report 2018-01-29
201733689090 Annual Report 2017-02-07
201692136930 Annual Report 2016-02-08
201451454020 Annual Report 2014-12-22
201434499600 Annual Report 2014-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10456986 0112000 1978-01-09 569 MAIN STREET, Warren, RI, 02885
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-09
Case Closed 1984-03-10
10561231 0112000 1977-09-26 569 MAIN STREET, Warren, RI, 02885
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-27
Case Closed 1978-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100030 A04
Issuance Date 1977-10-14
Abatement Due Date 1977-11-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B07
Issuance Date 1977-10-14
Abatement Due Date 1978-01-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-10-14
Abatement Due Date 1977-11-28
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 49
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-10-14
Abatement Due Date 1977-11-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-10-14
Abatement Due Date 1977-11-28
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-10-14
Abatement Due Date 1977-11-28
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1977-10-14
Abatement Due Date 1977-11-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-10-14
Abatement Due Date 1978-01-09
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 65
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-10-14
Abatement Due Date 1978-11-28
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-10-14
Abatement Due Date 1978-01-09
Nr Instances 38
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-14
Abatement Due Date 1977-11-28
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1977-10-14
Abatement Due Date 1977-11-28
Nr Instances 1
10457513 0112000 1974-01-29 569 MAIN ST, Warren, RI, 02885
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-02-25
Abatement Due Date 1974-04-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-02-25
Abatement Due Date 1974-03-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-02-25
Abatement Due Date 1974-05-01
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-02-25
Abatement Due Date 1974-02-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-02-25
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-02-25
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-02-25
Abatement Due Date 1974-02-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-02-25
Abatement Due Date 1974-04-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-02-25
Abatement Due Date 1974-03-21
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-02-25
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-02-25
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-02-25
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-25
Abatement Due Date 1974-04-10
Nr Instances 3
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1974-02-25
Abatement Due Date 1974-02-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1974-02-25
Abatement Due Date 1974-03-27
Nr Instances 12

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State