Search icon

R. JOHN WRIGHT DOLLS, INC.

Company Details

Name: R. JOHN WRIGHT DOLLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1988 (36 years ago)
Date of dissolution: 11 Oct 2007
Entity Number: 1303260
ZIP code: 05201
County: Washington
Place of Formation: Vermont
Address: 2402 WEST ROAD, BENNINGTON, VT, United States, 05201
Principal Address: 2402 WEST RD, BENNINGTON, VT, United States, 05201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2402 WEST ROAD, BENNINGTON, VT, United States, 05201

Chief Executive Officer

Name Role Address
R. JOHN WRIGHT Chief Executive Officer 2402 WEST RD, BENNINGTON, VT, United States, 05201

History

Start date End date Type Value
2004-12-22 2006-11-01 Address 2402 WEST RD, BENNINGTON, VT, 09201, USA (Type of address: Chief Executive Officer)
2004-12-22 2007-10-11 Address 2402 WEST RD, BENNINGTON, VT, 05201, USA (Type of address: Service of Process)
1998-10-29 2004-12-22 Address 15 WEST MAIN STREET, CAMBRIDGE, NY, 12816, 1118, USA (Type of address: Principal Executive Office)
1998-10-29 2004-12-22 Address 15 WEST MAIN STREET, CAMBRIDGE, NY, 12816, 1118, USA (Type of address: Chief Executive Officer)
1998-10-29 2004-12-22 Address 15 WEST MAIN ST., CAMBRIDGE, NY, 12816, 1118, USA (Type of address: Service of Process)
1992-11-30 1998-10-29 Address 15 WEST MAIN ST., CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office)
1992-11-30 1998-10-29 Address 15 WEST MAIN ST., CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
1988-11-01 2007-10-11 Address 15 WEST MAIN ST., CAMBRIDGE, NY, 12816, USA (Type of address: Registered Agent)
1988-11-01 1998-10-29 Address 15 WEST MAIN ST, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071011000925 2007-10-11 SURRENDER OF AUTHORITY 2007-10-11
061101002047 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041222002007 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021030002335 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001103002277 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981029002615 1998-10-29 BIENNIAL STATEMENT 1998-11-01
931105002404 1993-11-05 BIENNIAL STATEMENT 1993-11-01
921130003071 1992-11-30 BIENNIAL STATEMENT 1992-11-01
B702305-5 1988-11-01 APPLICATION OF AUTHORITY 1988-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302554142 0213100 1999-12-15 15 WEST MAIN STREET, CAMBRIDGE, NY, 12816
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-01-18
Case Closed 2000-03-21

Related Activity

Type Complaint
Activity Nr 202920344
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-01-28
Abatement Due Date 2000-03-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-01-28
Abatement Due Date 2000-03-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2000-01-28
Abatement Due Date 2000-03-01
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-01-28
Abatement Due Date 2000-03-01
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2000-01-28
Abatement Due Date 2000-03-01
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2000-01-28
Abatement Due Date 2000-03-01
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2000-01-28
Abatement Due Date 2000-03-01
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2000-01-28
Abatement Due Date 2000-03-01
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2000-01-28
Abatement Due Date 2000-03-01
Nr Instances 4
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-01-28
Abatement Due Date 2000-03-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-01-28
Abatement Due Date 2000-03-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02005C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2000-01-28
Abatement Due Date 2000-03-03
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02005D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-01-28
Abatement Due Date 2000-03-01
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State