Search icon

TIFFANY AND COMPANY JEWELERS, INC.

Company Details

Name: TIFFANY AND COMPANY JEWELERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2001 (23 years ago)
Authority Date: 26 Nov 2001 (23 years ago)
Last Annual Report: 31 May 2024 (10 months ago)
Organization Number: 0526000
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 200 FIFTH AVENUE, NEW YORK, NY 10010
Place of Formation: NEW YORK

Vice President

Name Role
Christine Acocella Vice President
Monisha Agrawal Vice President
Cathy Bushman Vice President
Perry Contreras Vice President
Brendan Conway Vice President
Francois Darricau Vice President
Kerem Dinlenc Vice President
Katherine Hanrahan Vice President
Jacquelyn FERRITO Vice President
Malik Abu-Ghazaleh Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Anthony Ledru President

Secretary

Name Role
Catherine W.H. So Secretary

Treasurer

Name Role
Philippe COLIN Treasurer

Director

Name Role
Anthony LEDRU Director
Philippe COLIN Director
Catherine W.H. So Director

Assumed Names

Name Status Expiration Date
TIFFANY AND COMPANY Unknown -

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-19
Principal Office Address Change 2022-06-23
Annual Report 2022-06-23
Annual Report 2021-06-22
Annual Report 2020-06-15
Annual Report 2019-06-18
Annual Report 2018-06-26
Annual Report 2017-06-14
Annual Report 2016-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642528 0452110 2015-01-09 2445 INNOVATION DRIVE, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-02-13
Case Closed 2015-04-21

Related Activity

Type Complaint
Activity Nr 209263268
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2015-03-03
Abatement Due Date 2015-03-13
Current Penalty 2125.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2015-03-03
Abatement Due Date 2015-03-09
Current Penalty 2125.0
Initial Penalty 4250.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 19.14 $844,000 $500,000 125 130 2022-08-25 Final
KBI - Kentucky Business Investment Inactive 18.98 $2,000,000 $1,500,000 125 75 2013-04-25 Prelim
GIA/BSSC Inactive 18.10 $0 $200,000 87 38 2011-12-14 Final
GIA/BSSC Inactive 18.10 $0 $50,000 87 38 2011-12-14 Final

Sources: Kentucky Secretary of State