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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JENRAY PRODUCTS, INC., CONNECTICUT | 1332738 | CONNECTICUT |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-19 |
Name of individual signing | ANTHONY BILANCIA |
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 |
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 |
Name | Role | Address |
---|---|---|
JENRAY PRODUCTS | Chief Executive Officer | 4 PRODUCTION DRIVE, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
RAYMOND DURSO | DOS Process Agent | 107 LOCKWOOD RD, SOUTH SALEM, NY, United States, 10590 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339367443 | 0216000 | 2013-08-20 | 252 A 2ND FLOOR, YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 910631 |
Health | Yes |
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200905 | Trademark | 2012-06-04 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
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