Search icon

TOYS "R" US, INC.

Company Details

Name: TOYS "R" US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1978 (47 years ago)
Date of dissolution: 30 Jul 1978
Entity Number: 502859
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Permits

Number Date End date Type Address
MG2J-2023719-24909 2023-07-19 2023-07-20 OVER DIMENSIONAL VEHICLE PERMITS No data
MG2J-2023719-24910 2023-07-19 2023-07-20 OVER DIMENSIONAL VEHICLE PERMITS No data

Filings

Filing Number Date Filed Type Effective Date
150410000630 2015-04-10 CERTIFICATE OF CHANGE 2015-04-10
20140711036 2014-07-11 ASSUMED NAME CORP INITIAL FILING 2014-07-11
A504548-4 1978-07-27 CERTIFICATE OF MERGER 1978-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-27 No data 1466 BROADWAY, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-20 No data 24-30 UNION SQ E, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-08 No data 1466 BROADWAY, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-31 No data 1466 BROADWAY, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 3002 WHITESTONE EXPY, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-24 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-22 No data 6135 JUNCTION BLVD, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-14 No data 1466 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-14 No data 105 MILL RD, Staten Island, STATEN ISLAND, NY, 10306 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-18 No data 105 MILL RD, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2710069 CL VIO INVOICED 2017-12-14 350 CL - Consumer Law Violation
2696423 CL VIO INVOICED 2017-11-20 350 CL - Consumer Law Violation
2673742 CL VIO CREDITED 2017-10-05 175 CL - Consumer Law Violation
2669006 CL VIO CREDITED 2017-09-22 175 CL - Consumer Law Violation
2581238 PL VIO INVOICED 2017-03-28 8300 PL - Padlock Violation
2520625 OL VIO INVOICED 2016-12-27 7000 OL - Other Violation
2479188 OL VIO CREDITED 2016-10-31 7000 OL - Other Violation
2136811 APPEAL INVOICED 2015-07-23 25 Appeal Filing Fee
2134747 SL VIO INVOICED 2015-07-21 4500 SL - Sick Leave Violation
2121973 PL VIO CREDITED 2015-07-07 100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-22 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-09-14 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-10-18 Settlement (Pre-Hearing) MOTOR SCOOTER SALES 7 7 No data No data
2014-11-28 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340725720 0216000 2015-06-23 350 BAYCHESTER AVE, BRONX, NY, 10475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-06-23
Case Closed 2016-10-03

Related Activity

Type Complaint
Activity Nr 994689
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-08-05
Abatement Due Date 2015-08-11
Current Penalty 0.0
Initial Penalty 7000.0
Contest Date 2015-08-21
Final Order 2016-03-21
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exits routes were not maintained to provide free unobstructed access. a) Storage room exit leading to Bartow Ave: An emergency exit door that discharged into the parking lot on Bartow Ave was obstructed by numerous wooden pallets; on or about 06/23/15.
339093791 0213400 2013-05-21 105 MILL ROAD, STATEN ISLAND, NY, 10306
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-05-21
Case Closed 2013-08-01

Related Activity

Type Complaint
Activity Nr 814467
Safety Yes
313065930 0215000 2009-04-23 8973-95 BAY PARKWAY, BROOKLYN, NY, 11214
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-07-27
Case Closed 2010-05-07

Related Activity

Type Complaint
Activity Nr 207199886
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 2009-09-08
Abatement Due Date 2009-09-16
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2009-10-02
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 84
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 A03
Issuance Date 2009-09-08
Abatement Due Date 2009-09-16
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 2009-10-02
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 84
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-09-08
Abatement Due Date 2009-09-16
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2009-10-02
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 84
Gravity 10
Citation ID 01004A
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2009-09-08
Abatement Due Date 2009-09-16
Initial Penalty 2500.0
Contest Date 2009-10-02
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 84
Gravity 03
Citation ID 01004B
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2009-09-08
Abatement Due Date 2009-09-16
Contest Date 2009-10-02
Final Order 2010-02-16
Nr Instances 2
Nr Exposed 84
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2009-09-08
Abatement Due Date 2009-09-16
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 2009-10-02
Final Order 2010-02-16
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2009-09-08
Abatement Due Date 2009-10-02
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2009-10-02
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 84
Gravity 03
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2009-09-08
Abatement Due Date 2009-10-02
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 2009-10-02
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2009-09-08
Abatement Due Date 2009-09-16
Current Penalty 20500.0
Initial Penalty 25000.0
Contest Date 2009-10-02
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 84
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100176 A
Issuance Date 2009-09-08
Abatement Due Date 2009-09-16
Current Penalty 6250.0
Initial Penalty 12500.0
Contest Date 2009-10-02
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 84
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 2009-09-08
Abatement Due Date 2009-09-16
Current Penalty 5000.0
Initial Penalty 12500.0
Contest Date 2009-10-02
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 84
Gravity 03
306827940 0213600 2003-08-08 3464 MCKINLEY PARKWAY, BLASDELL, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-01-02
Case Closed 2004-09-29

Related Activity

Type Complaint
Activity Nr 203732169
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2004-01-05
Abatement Due Date 2004-06-01
Current Penalty 945.0
Initial Penalty 1350.0
Contest Date 2004-01-28
Final Order 2004-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2004-01-05
Abatement Due Date 2004-01-20
Current Penalty 945.0
Initial Penalty 1350.0
Contest Date 2004-01-28
Final Order 2004-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2004-01-05
Abatement Due Date 2004-01-20
Current Penalty 945.0
Initial Penalty 1350.0
Contest Date 2004-01-28
Final Order 2004-07-30
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2004-01-05
Abatement Due Date 2004-06-01
Current Penalty 945.0
Initial Penalty 1350.0
Contest Date 2004-01-28
Final Order 2004-07-30
Nr Instances 4
Nr Exposed 2
Gravity 01
305770596 0216000 2003-05-28 1000 CENTRAL AVENUE, YONKERS, NY, 10704
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2003-06-02
Case Closed 2004-03-19

Related Activity

Type Inspection
Activity Nr 304381221

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100157 C01
Issuance Date 2003-07-07
Abatement Due Date 2003-07-10
Current Penalty 5250.0
Initial Penalty 7500.0
Contest Date 2003-08-04
Final Order 2003-12-05
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 2003-07-07
Abatement Due Date 2003-07-10
Current Penalty 15000.0
Initial Penalty 15000.0
Contest Date 2003-08-04
Final Order 2003-12-05
Nr Instances 1
Nr Exposed 3
Gravity 01
305770703 216000 2003-05-28 1000 CENTRAL AVENUE, YONKERS, NY, 10704
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2003-06-02
Case Closed 2004-03-19

Related Activity

Type Inspection
Activity Nr 304381239
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19100303 G01 II
Issuance Date 2003-07-07
Abatement Due Date 2003-07-10
Current Penalty 5250.0
Initial Penalty 7500.0
Contest Date 2003-08-04
Final Order 2003-12-15
Nr Instances 2
Nr Exposed 3
Gravity 01
FTA Current Penalty 0.0
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19100304 D01 I
Issuance Date 2003-07-07
Abatement Due Date 2003-07-10
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2003-08-04
Final Order 2003-12-15
Nr Instances 5
Nr Exposed 3
Gravity 01
FTA Current Penalty 0.0
304381239 0216000 2002-04-19 1000 CENTRAL AVENUE, YONKERS, NY, 10704
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-05-15
Case Closed 2003-03-12

Related Activity

Type Complaint
Activity Nr 203594403
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2002-08-26
Abatement Due Date 2002-08-29
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2002-08-26
Abatement Due Date 2002-08-29
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-08-26
Abatement Due Date 2002-08-29
Current Penalty 2500.0
Initial Penalty 5000.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2002-08-26
Abatement Due Date 2002-08-29
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2002-08-26
Abatement Due Date 2002-08-29
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100304 D01 I
Issuance Date 2002-08-26
Abatement Due Date 2002-08-29
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 11
Nr Exposed 5
Gravity 04
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2002-08-26
Abatement Due Date 2002-08-29
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 6
Nr Exposed 5
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 2002-08-26
Abatement Due Date 2002-08-29
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2002-08-26
Abatement Due Date 2002-08-29
Current Penalty 2500.0
Initial Penalty 5000.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 12
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2002-08-26
Abatement Due Date 2002-08-29
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01009
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2002-08-26
Abatement Due Date 2002-08-29
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 2002-08-26
Abatement Due Date 2002-08-29
Current Penalty 7500.0
Initial Penalty 7500.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 1
Gravity 01
304381221 0216000 2002-04-19 1000 CENTRAL AVENUE, YONKERS, NY, 10704
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2002-05-15
Case Closed 2004-03-19

Related Activity

Type Complaint
Activity Nr 203594403
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2002-08-30
Abatement Due Date 2002-09-05
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2002-08-30
Abatement Due Date 2002-09-05
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 5
Nr Exposed 10
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2002-08-30
Abatement Due Date 2002-09-05
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 3
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040005 C
Issuance Date 2002-08-30
Abatement Due Date 2002-09-19
Initial Penalty 200.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 3
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100037 K02
Issuance Date 2002-08-30
Abatement Due Date 2003-02-18
Current Penalty 5000.0
Initial Penalty 10000.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100157 G02
Issuance Date 2002-08-30
Abatement Due Date 2003-03-21
Current Penalty 3750.0
Initial Penalty 7500.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 2002-08-30
Abatement Due Date 2002-09-05
Current Penalty 3750.0
Initial Penalty 7500.0
Contest Date 2002-09-20
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 8
Gravity 01
300134053 0214700 1997-07-01 177 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-07-01
Case Closed 1997-07-09

Related Activity

Type Referral
Activity Nr 200151017
Safety Yes
109949974 0215600 1995-02-23 970 WHITE PLAINS RD., BRONX, NY, 10467
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-02-23
Case Closed 1995-02-23
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-02
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-06-09
Case Closed 1980-07-02

Related Activity

Type Complaint
Activity Nr 320348923

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1980-06-12
Abatement Due Date 1980-06-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1980-06-12
Abatement Due Date 1980-06-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1980-06-12
Abatement Due Date 1980-06-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-06-12
Abatement Due Date 1980-06-15
Nr Instances 2
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-01-16
Case Closed 1980-02-11

Related Activity

Type Complaint
Activity Nr 320346893

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1980-01-22
Abatement Due Date 1980-01-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1980-01-22
Abatement Due Date 1980-01-16
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-08
Case Closed 1978-04-18

Related Activity

Type Complaint
Activity Nr 320341167

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-03-16
Abatement Due Date 1978-04-12
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-03-16
Abatement Due Date 1978-03-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-03-16
Abatement Due Date 1978-03-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1978-03-16
Abatement Due Date 1978-04-12
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-03-01
Case Closed 1977-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-03-02
Abatement Due Date 1977-04-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-03-02
Abatement Due Date 1977-04-06
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1977-03-02
Abatement Due Date 1977-04-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1977-03-02
Abatement Due Date 1977-04-06
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1977-03-02
Abatement Due Date 1977-04-06
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-01-04
Case Closed 1977-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-07
Abatement Due Date 1977-01-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-01-07
Abatement Due Date 1977-01-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-01-07
Abatement Due Date 1977-01-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-01-07
Abatement Due Date 1977-01-20
Nr Instances 2
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-29
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9808523 Patent 1998-12-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-12-02
Termination Date 1999-02-09
Section 0271

Parties

Name THE PRODUCT DEVELOP.
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
9801386 Antitrust 1998-02-24 statistical closing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-02-24
Termination Date 1999-03-16
Section 0001

Parties

Name PERRY
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
1000577 Trademark 2010-01-26 settled
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-26
Termination Date 2010-12-20
Date Issue Joined 2010-03-11
Pretrial Conference Date 2010-03-24
Section 1510
Sub Section 15
Status Terminated

Parties

Name ADVENTURE PUBLISHING GROUP, IN
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
9901323 Assault, Libel, and Slander 1999-03-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-03-09
Termination Date 1999-12-07
Section 1441

Parties

Name MERILUS
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
0100122 Civil Rights Employment 2001-01-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-01-08
Termination Date 2001-08-27
Date Issue Joined 2001-04-23
Section 2000
Fee Status FP
Status Terminated

Parties

Name UGO
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
9706551 Antitrust 1997-11-07 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-11-07
Termination Date 1999-03-16
Section 0015

Parties

Name WHITWORTH
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
9702363 Other Personal Injury 1997-04-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1997-04-30
Termination Date 1998-10-26
Section 1332

Parties

Name MIONE,
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
9705774 Antitrust 1997-10-06 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-10-06
Termination Date 1999-03-16
Section 0001

Parties

Name STRUNK
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
9802031 Antitrust 1998-03-18 statistical closing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-03-18
Termination Date 1999-03-16
Section 0001

Parties

Name SCHNECK
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
1400901 Personal Injury - Product Liability 2014-02-11 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-11
Termination Date 2014-05-14
Date Issue Joined 2014-04-10
Section 1332
Sub Section PI
Status Terminated

Parties

Name E.M.M.,
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
9801367 Antitrust 1998-02-24 statistical closing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-02-24
Termination Date 1999-03-16
Section 0001

Parties

Name CAMPINO
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
9705714 Antitrust 1997-10-02 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-10-02
Termination Date 1999-03-16
Section 0001

Parties

Name STATE OF NEW YORK
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
0102585 Copyright 2001-03-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-23
Termination Date 2001-04-20
Section 0101
Status Terminated

Parties

Name CREATIONS BY STUART
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
0301362 Other Personal Injury 2003-03-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-03-20
Termination Date 2003-09-04
Date Issue Joined 2003-06-02
Section 1332
Sub Section PI
Status Terminated

Parties

Name FOWLER
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
0203217 Personal Injury - Product Liability 2002-05-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-05-31
Termination Date 2002-08-22
Section 1332
Sub Section PI
Status Terminated

Parties

Name HWANG
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
0800352 Consumer Credit 2008-01-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-24
Termination Date 2008-06-25
Section 1681
Status Terminated

Parties

Name VLANIS
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
9801383 Antitrust 1998-02-24 statistical closing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-02-24
Termination Date 1999-03-16
Section 0001

Parties

Name DRANOVE
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
9801384 Antitrust 1998-02-24 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-02-24
Termination Date 1999-03-16
Section 0001

Parties

Name MCCLELLAN
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
9805556 Other Personal Injury 1998-08-27 statistical closing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-08-27
Termination Date 1999-08-30
Section 0001

Parties

Name ABOTT
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
0306411 Other Personal Injury 2003-12-23 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-12-23
Termination Date 2005-12-15
Section 1332
Sub Section PI
Status Terminated

Parties

Name GERARD
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State