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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3443 OCEAN HARBOR DRIVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
JOSEPH FIORE | Chief Executive Officer | 145 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11785409 | 0215000 | 1976-01-07 | 145 MULBERRY STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1976-01-19 |
Abatement Due Date | 1976-01-22 |
Nr Instances | 2 |
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