Search icon

Jones Jewelry Group, Inc.

Headquarter

Company Details

Name: Jones Jewelry Group, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 29 Mar 1996 (29 years ago)
Date of Dissolution: 17 Jan 2013 (12 years ago)
Date of Status Change: 17 Jan 2013 (12 years ago)
Identification Number: 000088864
Principal Address: 1411 BROADWAY, NEW YORK, NY, 10018, USA
Purpose: INVESTING IN, EXTENDING CREDIT TO, ACQUIRING, MANAGING, OPERATING AND DISPOSING OF BUSINESS OF ANY KIND.
Fictitious names: Victoria Creations, Inc. (trading name, 1996-07-05 - )
Historical names: Victoria Acquisition Group, Inc.
VICTORIA + CO LTD.

Links between entities

Type Company Name Company Number State
Headquarter of Jones Jewelry Group, Inc., NEW YORK 891639 NEW YORK
Headquarter of Jones Jewelry Group, Inc., NEW YORK 2042882 NEW YORK
Headquarter of Jones Jewelry Group, Inc., FLORIDA F99000001461 FLORIDA
Headquarter of Jones Jewelry Group, Inc., CONNECTICUT 0616415 CONNECTICUT

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
JOSEPH T DONNALLEY TREASURER 180 RITTENHOUSE CIRCLE BRISTOL, PA 19007 USA

DIRECTOR

Name Role Address
IRA M DANSKY DIRECTOR 1411 BROADWAY NEW YORK, NY 10018 USA
WESLEY R CARD DIRECTOR 1411 BROADWAY NEW YORK, NY 10018 USA

CEO / PRESIDENT

Name Role Address
RICHARD DICKSON CEO / PRESIDENT 1411 BROADWAY NEW YORK, NY 10018 USA

SEVP / CFO / SECRETARY

Name Role Address
THOMAS M MURRAY SEVP / CFO / SECRETARY 1129 WESTCHESTER AVENUE WHITE PLAINS, NY 10604 USA

VP OF FINANCE

Name Role Address
STEPHEN C TROY VP OF FINANCE 180 RITTENHOUSE CIRCLE BRISTOL, PA 19007 USA

ASST TREAS

Name Role Address
MICHAEL DEMKO ASST TREAS 180 RITTENHOUSE CIRCLE BRISTOL, PA 19007 USA

ASST SECT

Name Role Address
IRA M DANSKY ASST SECT 1411 BROADWAY NEW YORK, NY 10018 USA

Events

Type Date Old Value New Value
Merged 2013-01-17 Jones Jewelry Group, Inc. JAG Footwear, Accessories and Retail Corporation
Name Change 2010-01-01 VICTORIA + CO LTD. Jones Jewelry Group, Inc.
Merged 2007-01-01 Million Jones Jewelry Group, Inc.
Name Change 1998-03-06 Victoria Acquisition Group, Inc. VICTORIA + CO LTD.

Filings

Number Name File Date
201290020370 Annual Report 2012-02-23
201173268460 Annual Report 2011-01-07
201057517480 Annual Report 2010-01-29
200955505780 Articles of Amendment 2009-12-15
200940699900 Annual Report 2009-01-23
200807341940 Annual Report 2008-10-22
200812901470 Revocation Notice For Failure to File An Annual Report 2008-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18262139 0112300 1988-05-25 560 METACOM AVENUE, WARREN, RI, 02885
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-05-25
Case Closed 1988-06-27

Related Activity

Type Referral
Activity Nr 901225540
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1988-06-02
Abatement Due Date 1988-06-21
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01 III
Issuance Date 1988-06-02
Abatement Due Date 1988-06-22
Nr Instances 1
Nr Exposed 8
17922667 0112300 1988-02-11 560 METACOM AVENUE, WARREN, RI, 02885
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-03-09
Case Closed 1988-05-17

Related Activity

Type Complaint
Activity Nr 72143639
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-03-28
Abatement Due Date 1988-04-07
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-03-28
Abatement Due Date 1988-04-07
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 350
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-03-28
Abatement Due Date 1988-04-07
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 9
Nr Exposed 350
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1988-03-28
Abatement Due Date 1988-04-07
Nr Instances 1
Nr Exposed 12
Citation ID 02004
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1988-03-28
Abatement Due Date 1988-04-07
Nr Instances 1
Nr Exposed 12
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1988-03-28
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 17
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-03-28
Abatement Due Date 1988-04-21
Nr Instances 1
Nr Exposed 12
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F04 III
Issuance Date 1988-03-28
Abatement Due Date 1988-04-21
Nr Instances 2
Nr Exposed 17
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-03-28
Abatement Due Date 1988-04-14
Nr Instances 2
Nr Exposed 17
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H02 II
Issuance Date 1988-03-28
Abatement Due Date 1988-05-12
Nr Instances 1
Nr Exposed 12
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 H02 IV
Issuance Date 1988-03-28
Abatement Due Date 1988-05-12
Nr Instances 1
Nr Exposed 12
10558062 0112000 1974-12-30 30 JEFFERSON PARK ROAD, Warwick, RI, 02888
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-30
Case Closed 1975-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1974-12-30
Abatement Due Date 1975-02-18
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-12-30
Abatement Due Date 1975-02-18
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-12-30
Abatement Due Date 1975-01-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-12-30
Abatement Due Date 1975-01-16
Nr Instances 2

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State