Search icon

JAYMAR TOYS LTD.

Company Details

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

Chief Executive Officer

Name Role Address
FRANK L TRINKA Chief Executive Officer 850 SAINT PAUL ST, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANK TRINKA, 850 SAINT PAUL ST, ROCHESTER, NY, United States, 14605

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114089402 0213600 1996-02-09 850 ST. PAUL STREET, ROCHESTER, NY, 14605
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1996-02-09
Case Closed 1996-02-09

Related Activity

Type Inspection
Activity Nr 114090251
114090251 0213600 1995-11-01 850 ST. PAUL STREET, ROCHESTER, NY, 14605
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