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

Links between entities

Type Company Name Company Number State
Headquarter of JENRAY PRODUCTS, INC., CONNECTICUT 1332738 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENRAY PRODUCTS, INC 401K PLAN 2018 134057639 2019-06-19 JENRAY PRODUCTS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 339900
Sponsor’s telephone number 9143755596
Plan sponsor’s address 252A LAKE AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing ANTHONY BILANCIA
JENRAY PRODUCTS, INC 401K PLAN 2017 134057639 2018-06-06 JENRAY PRODUCTS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 339900
Sponsor’s telephone number 9143755596
Plan sponsor’s address 252A LAKE AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing ANTHONY BILANCIA
JENRAY PRODUCTS, INC 401K PLAN 2016 134057639 2017-05-18 JENRAY PRODUCTS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 339900
Sponsor’s telephone number 9143755596
Plan sponsor’s address 252A1 LAKE AVE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing ANTHONY BILANCIA

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

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)
2006-01-11 2013-07-30 Address 222 LAKE AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2001-08-20 2006-01-11 Address 222 LAKE AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2001-08-20 2006-01-11 Address 107 LOCKWOOD ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
2001-08-20 2006-01-11 Address 222 LAKE AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1999-07-06 2001-08-20 Address C/O STEPHANIE D'URSO, 107 LOCKWOOD ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

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
070801002700 2007-08-01 BIENNIAL STATEMENT 2007-07-01
060111002948 2006-01-11 BIENNIAL STATEMENT 2005-07-01
030708002452 2003-07-08 BIENNIAL STATEMENT 2003-07-01
010820002015 2001-08-20 BIENNIAL STATEMENT 2001-07-01
990706000424 1999-07-06 CERTIFICATE OF INCORPORATION 1999-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339367443 0216000 2013-08-20 252 A 2ND FLOOR, YONKERS, NY, 10701
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2013-08-20
Emphasis L: HHHT50, P: HHHT50
Case Closed 2014-02-04

Related Activity

Type Inspection
Activity Nr 910631
Health Yes
339106312 0216000 2013-05-29 252 A 2ND FLOOR, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-05-29
Emphasis L: HHHT50, P: HHHT50
Case Closed 2014-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2013-07-15
Abatement Due Date 2013-08-08
Current Penalty 1000.0
Initial Penalty 1600.0
Final Order 2013-08-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Entire Company: An employee who used a propane forklift, electric lift truck and electric pallet jack did not receive refresher training at least once every three years; on or about 5/29/13.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 F01
Issuance Date 2013-07-15
Abatement Due Date 2013-08-08
Current Penalty 1000.0
Initial Penalty 1600.0
Final Order 2013-08-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(1): Each disconnecting means required by Subpart S of Part 1910 for motors and appliances was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) Production Area - Near Stringing Machines: Circuit breakers in the panel box were not marked to indicate their purpose; on or about; 5/29/13.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2013-07-15
Abatement Due Date 2013-08-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by Subpart S of Part 1910, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of 29 CFR 1910.303(g)(2)(i): a) Production Area - Near Stringing Machines: An electrical circuit breaker panel box was missing two circuit breakers and had live electric parts not guarded against accidental contact; on or about 5/29/13.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-07-15
Abatement Due Date 2013-08-17
Current Penalty 1000.0
Initial Penalty 1200.0
Final Order 2013-08-08
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Entire Company: Employees handled and used various hazardous chemicals including but not limited to: Alpha Aromatics Cool Ice fragrance, Alpha Aromatics Cool Water fragrance, Chromatint Red 1K (petroleum distillates), Chromatin Blue HF (napthalene), etc. and the employer did not develop and implement a written hazard communication program; on or about 5/29/13.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2013-07-15
Abatement Due Date 2013-08-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-08
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the identity of the hazardous chemical(s) contained therein: a) Entire Company: One-gallon and five-gallon containers containing a blend of various colorants [e.g., Chromatint Blue HF (naphthalene), Chromatint Red 1K (petroleum distillates), etc. ] were not labeled with the identity of the hazardous chemicals contained in them; on or about; on or about 5/29/13.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2013-07-15
Abatement Due Date 2013-08-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-08
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: a) Entire Company: One-gallon and five-gallon containers containing a blend of various colorants [e.g., Chromatint Blue HF (naphthalene), Chromatint Red 1K (petroleum distillates), etc. ] and various fragrances were not labeled with appropriate hazard warnings; on or about 5/29/13.
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-07-15
Abatement Due Date 2013-08-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-08
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Entire Company: Employees handled and used various hazardous chemicals including but not limited to: Alpha Aromatics Cool Ice fragrance, Alpha Aromatics Cool Water fragrance, Chromatint Red 1K (petroleum distillates), Chromatin Bluer HF (naphtalene), etc. and the employer did not provide information and training as required by the standard; on or about 5/29/13.
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2013-07-15
Abatement Due Date 2013-08-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective eye equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment: a) Main Production Area: An employee was filling squeeze bottles with various fragrances including but not limited to Alpha Aromatics Cool Ice, Alpha Aromatics Cool Water, etc. and was not required to wear appropriate eye protection (e.g., chemical splash goggles); on or about 5/29/13.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200905 Trademark 2012-06-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-06-04
Termination Date 2013-04-22
Date Issue Joined 2012-07-16
Pretrial Conference Date 2012-09-06
Section 1051
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State