Search icon

ARJAY TOY CO. INC.

Company Details

Name: ARJAY TOY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1966 (59 years ago)
Date of dissolution: 20 Dec 1995
Entity Number: 196249
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 3443 OCEAN HARBOR DRIVE, OCEANSIDE, NY, United States, 11572
Principal Address: 145 MULBERRY STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3443 OCEAN HARBOR DRIVE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
JOSEPH FIORE Chief Executive Officer 145 MULBERRY STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-05-18 1994-05-25 Address 3443 OCEAN HARBOR DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-05-18 1994-05-25 Address 3443 OCEAN HARBOR DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1966-03-08 1994-05-25 Address 3443 OCEAN HARBOR DR., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951220000329 1995-12-20 CERTIFICATE OF DISSOLUTION 1995-12-20
C217301-3 1994-12-01 ASSUMED NAME CORP INITIAL FILING 1994-12-01
940525002083 1994-05-25 BIENNIAL STATEMENT 1994-03-01
930518002955 1993-05-18 BIENNIAL STATEMENT 1993-03-01
546932-4 1966-03-08 CERTIFICATE OF INCORPORATION 1966-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11785409 0215000 1976-01-07 145 MULBERRY STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-01-14
Case Closed 1976-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-01-19
Abatement Due Date 1976-01-22
Nr Instances 2
11812831 0215000 1975-12-29 145 MULBERRY STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1976-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 I
Issuance Date 1976-01-02
Abatement Due Date 1976-01-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-02
Abatement Due Date 1976-01-12
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-02
Abatement Due Date 1976-01-12
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-01-02
Abatement Due Date 1976-01-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-01-02
Abatement Due Date 1976-01-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-02
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-02
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-02
Abatement Due Date 1976-01-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State