Search icon

JAYROD STUDIOS INC.

Company Details

Name: JAYROD STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1958 (67 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 110106
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 40 GREENBRIAR LANE, FLOWER HILL, NY, United States, 11050

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES M PAPASIDERO DOS Process Agent 40 GREENBRIAR LANE, FLOWER HILL, NY, United States, 11050

Chief Executive Officer

Name Role Address
JAMES M PAPASIDERO Chief Executive Officer 40 GREENBRIAR LANE, FLOWER HILL, NY, United States, 11050

History

Start date End date Type Value
1958-03-31 1995-06-27 Address 225 W. 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1382960 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950627002255 1995-06-27 BIENNIAL STATEMENT 1993-03-01
B257502-2 1985-08-15 ASSUMED NAME CORP INITIAL FILING 1985-08-15
101980 1958-03-31 CERTIFICATE OF INCORPORATION 1958-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11741691 0215000 1979-07-09 40 WEST 25TH STREET, New York -Richmond, NY, 10010
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-07-17
Case Closed 1980-03-19

Related Activity

Type Complaint
Activity Nr 320379274

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1979-07-20
Abatement Due Date 1979-07-31
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1979-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100133 A01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1979-08-15
Nr Instances 1
11804614 0215000 1978-12-29 40 WEST 25TH STREET, New York -Richmond, NY, 10010
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-02-21
Case Closed 1979-10-03

Related Activity

Type Complaint
Activity Nr 320377336

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-02-28
Abatement Due Date 1979-03-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-02-28
Abatement Due Date 1979-03-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-02-28
Abatement Due Date 1979-03-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State