Search icon

JENRAY PRODUCTS, INC.

Headquarter

Company Details

Name: JENRAY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1999 (26 years ago)
Entity Number: 2395362
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 107 LOCKWOOD RD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENRAY PRODUCTS Chief Executive Officer 4 PRODUCTION DRIVE, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
RAYMOND DURSO DOS Process Agent 107 LOCKWOOD RD, SOUTH SALEM, NY, United States, 10590

Links between entities

Type:
Headquarter of
Company Number:
1332738
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134057639
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-30 2020-01-24 Address 222A LAKE AVE, 2ND FL, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2013-07-30 2020-01-24 Address 222A LAKE AVE, 2ND FL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2013-07-30 2020-01-24 Address 222A LAKE AVE, 2ND FL, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2006-01-11 2013-07-30 Address 222 LAKE AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2006-01-11 2013-07-30 Address 222 LAKE AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200124060307 2020-01-24 BIENNIAL STATEMENT 2019-07-01
130730002184 2013-07-30 BIENNIAL STATEMENT 2013-07-01
120306000202 2012-03-06 ANNULMENT OF DISSOLUTION 2012-03-06
DP-1990903 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
101103003065 2010-11-03 BIENNIAL STATEMENT 2009-07-01

Trademarks Section

Serial Number:
87429482
Mark:
PIMP OIL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2017-04-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PIMP OIL

Goods And Services

For:
Air deodorizer; Car deodorizer
First Use:
2016-03-07
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
86162194
Mark:
MOONSHINE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2014-01-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MOONSHINE

Goods And Services

For:
Air deodorizer; Car deodorizer
First Use:
2013-09-06
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85517299
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2012-01-16
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Air deodorizers
First Use:
2012-01-13
International Classes:
005 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-20
Type:
FollowUp
Address:
252 A 2ND FLOOR, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-05-29
Type:
Planned
Address:
252 A 2ND FLOOR, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
CAR-FRESHNER CORPORATIO,
Party Role:
Plaintiff
Party Name:
JENRAY PRODUCTS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State