Name: | JAYMAR TOYS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1993 (32 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 1720023 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O FRANK TRINKA, 850 SAINT PAUL ST, ROCHESTER, NY, United States, 14605 |
Principal Address: | 850 SAINT PAUL ST, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK L TRINKA | Chief Executive Officer | 850 SAINT PAUL ST, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FRANK TRINKA, 850 SAINT PAUL ST, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-20 | 1995-09-05 | Address | 130 EAST MAIN STREET, 3RD FL., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1465503 | 2000-03-29 | DISSOLUTION BY PROCLAMATION | 2000-03-29 |
950905002151 | 1995-09-05 | BIENNIAL STATEMENT | 1995-04-01 |
930420000393 | 1993-04-20 | CERTIFICATE OF INCORPORATION | 1993-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114089402 | 0213600 | 1996-02-09 | 850 ST. PAUL STREET, ROCHESTER, NY, 14605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 114090251 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1995-11-01 |
Case Closed | 1997-08-04 |
Related Activity
Type | Complaint |
Activity Nr | 79303384 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 C02 |
Issuance Date | 1995-11-06 |
Abatement Due Date | 1995-12-20 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 C03 |
Issuance Date | 1995-11-06 |
Abatement Due Date | 1995-12-20 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State