Search icon

SWANK INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: SWANK INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2019
Branch of: SWANK INC., NEW YORK (Company Number 5259178)
Business ALEI: 1324794
Annual report due: 18 Oct 2025
Business address: 2 BROAD ST., HAMILTON, NY, 13346, United States
Mailing address: 2 BROAD ST., HAMILTON, NY, United States, 13346
Place of Formation: NEW YORK
E-Mail: swank@swankbydesign.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States swank@swankbydesign.com

Officer

Name Role Business address Residence address
ERIKA PEREZ Officer 2 BROAD ST., HAMILTON, NY, 13346, United States 3545 SOUTH ST., MADISON, NY, 13402, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221651 2024-10-14 - Annual Report Annual Report -
BF-0011489957 2023-10-06 - Annual Report Annual Report -
BF-0010413230 2022-09-19 - Annual Report Annual Report 2022
BF-0009821436 2021-10-18 - Annual Report Annual Report -
0006990641 2020-09-23 - Annual Report Annual Report 2020
0006663639 2019-10-18 2019-10-18 Business Registration Certificate of Authority -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10441624 0112000 1974-02-22 345 WILSON AVE, Norwalk, CT, 06854
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-02-28
Abatement Due Date 1974-03-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1974-02-28
Abatement Due Date 1974-04-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVA0
Issuance Date 1974-02-28
Abatement Due Date 1974-03-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1974-02-28
Abatement Due Date 1974-05-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B08
Issuance Date 1974-02-28
Abatement Due Date 1974-04-01
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1974-02-28
Abatement Due Date 1974-03-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1974-02-28
Abatement Due Date 1974-03-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-02-28
Abatement Due Date 1974-03-08
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-02-28
Abatement Due Date 1974-03-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-02-28
Abatement Due Date 1974-05-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 15
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-02-28
Abatement Due Date 1974-03-18
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-28
Abatement Due Date 1974-05-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 15
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1974-02-28
Abatement Due Date 1974-05-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-28
Abatement Due Date 1974-03-18
Nr Instances 2
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information