Search icon

TOYS "R" US, INC.

Company claim

Is this your business?

Get access!

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

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 Summary

Date:
2015-06-23
Type:
Complaint
Address:
350 BAYCHESTER AVE, BRONX, NY, 10475
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-05-21
Type:
Complaint
Address:
105 MILL ROAD, STATEN ISLAND, NY, 10306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-23
Type:
Complaint
Address:
8973-95 BAY PARKWAY, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-08
Type:
Complaint
Address:
3464 MCKINLEY PARKWAY, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-05-28
Type:
FollowUp
Address:
1000 CENTRAL AVENUE, YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TOYS "R" US, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CARROLL,
Party Role:
Plaintiff
Party Name:
TOYS "R" US, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
POLEDRI
Party Role:
Plaintiff
Party Name:
TOYS "R" US, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State