Search icon

HASBRO, INC.

Branch

Company Details

Name: HASBRO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1968 (57 years ago)
Branch of: HASBRO, INC., Rhode Island (Company Number 000015908)
Entity Number: 229086
ZIP code: 10005
County: New York
Place of Formation: Rhode Island
Principal Address: 1027 NEWPORT AVE, PAWTUCKET, RI, United States, 02861
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRIS COCKS Chief Executive Officer 1027 NEWPORT AVE, PAWTUCKET, RI, United States, 02861

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-11-18 2014-10-01 Address 1011 NEWPORT AVE, PAWTUCKET, RI, 02862, USA (Type of address: Chief Executive Officer)
2008-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-12 2008-11-18 Address 1011 NEWPORT AVE, PAWTUCKET, RI, 02862, USA (Type of address: Chief Executive Officer)
2000-12-27 2004-11-12 Address 1027 NEWPORT AVE, PAWTUCKET, RI, 02862, USA (Type of address: Chief Executive Officer)
1998-11-20 2008-06-24 Address C/O GENERAL COUNSEL, 1027 NEWPORT AVE, PAWTUCKET, RI, 02862, USA (Type of address: Service of Process)
1996-12-18 2014-10-01 Address 1027 NEWPORT AVE, PAWTUCKET, RI, 02862, USA (Type of address: Principal Executive Office)
1996-12-18 1998-11-20 Address %GENERAL COUNSEL, 1027 NEWPORT AVE, PAWTUCKET, RI, 02862, USA (Type of address: Service of Process)
1995-12-20 1996-12-18 Address 1027 NEWPORT AVENUE, P.O. BOX 1059, PAWTUCKET, RI, 02862, 1059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221003002778 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001060457 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-2825 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2824 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001006130 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006155 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006095 2014-10-01 BIENNIAL STATEMENT 2014-10-01
20130731092 2013-07-31 ASSUMED NAME CORP INITIAL FILING 2013-07-31
121001006028 2012-10-01 BIENNIAL STATEMENT 2012-10-01
100921002295 2010-09-21 BIENNIAL STATEMENT 2010-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944426 0215000 2000-11-14 32 WEST 23RD STREET, NEW YORK, NY, 10010
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-14
Emphasis N: DI2000NR
Case Closed 2001-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-19
Abatement Due Date 2001-01-16
Current Penalty 180.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 315
Gravity 00
109053827 0213100 1993-11-05 50 WILLOW DRIVE, AMSTERDAM, NY, 12010
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1994-01-06
Case Closed 1994-05-24

Related Activity

Type Accident
Activity Nr 360138838

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1994-02-23
Abatement Due Date 1994-03-08
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1994-02-23
Abatement Due Date 1994-03-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100333 B02 IIIA
Issuance Date 1994-02-23
Abatement Due Date 1994-02-28
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100333 B02 IVB
Issuance Date 1994-02-23
Abatement Due Date 1994-02-28
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19100147 C04 I
Issuance Date 1994-02-23
Abatement Due Date 1994-02-28
Current Penalty 35000.0
Initial Penalty 35000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1994-02-23
Abatement Due Date 1994-03-08
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100334 A03 I
Issuance Date 1994-02-23
Abatement Due Date 1994-02-28
Nr Instances 1
Nr Exposed 1
Gravity 01
109053769 0213100 1993-10-04 50 WILLOW DRIVE, AMSTERDAM, NY, 12010
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-07-15
Case Closed 1996-05-16

Related Activity

Type Referral
Activity Nr 901920595
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-07-19
Abatement Due Date 1995-01-18
Current Penalty 2975.0
Initial Penalty 2975.0
Contest Date 1994-08-05
Final Order 1994-12-19
Nr Instances 7
Nr Exposed 395
Gravity 05
Hazard ERGONOMIC
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-07-19
Abatement Due Date 1994-08-21
Current Penalty 850.0
Initial Penalty 850.0
Nr Instances 44
Nr Exposed 550
Gravity 01
109053736 0213100 1993-09-08 50 WILLOW DRIVE, AMSTERDAM, NY, 12010
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-09-16
Case Closed 1994-04-05

Related Activity

Type Complaint
Activity Nr 74932005
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-10-21
Abatement Due Date 1993-11-23
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-10-21
Abatement Due Date 1993-11-23
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-10-21
Abatement Due Date 1993-11-23
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 J01 I
Issuance Date 1993-10-21
Abatement Due Date 1993-10-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1993-10-21
Abatement Due Date 1993-11-03
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1993-10-21
Abatement Due Date 1993-11-03
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1993-10-21
Abatement Due Date 1993-11-03
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 A02 IIIG
Issuance Date 1993-10-21
Abatement Due Date 1993-11-03
Nr Instances 10
Nr Exposed 10
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1993-10-21
Abatement Due Date 1993-11-03
Nr Instances 5
Nr Exposed 10
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State