Search icon

LION PACKAGING PRODUCTS CO., INC.

Company Details

Name: LION PACKAGING PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1955 (70 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 103277
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 276 NEWPORT ST., BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LION PACKAGING PRODUCTS CO., INC. DOS Process Agent 276 NEWPORT ST., BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
DP-805176 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B253637-2 1985-08-02 ASSUMED NAME CORP INITIAL FILING 1985-08-02
9005-59 1955-05-02 CERTIFICATE OF INCORPORATION 1955-05-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BAG-ETTES 73010009 1974-01-02 1001042 1975-01-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-10-16

Mark Information

Mark Literal Elements BAG-ETTES
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CONTINUOUS ROLL POLYETHYLENE PLASTIC BAGS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status EXPIRED
Basis 1(a)
First Use Aug. 01, 1960
Use in Commerce Aug. 01, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LION PACKAGING PRODUCTS CO., INC.
Owner Address 15 E. BETHPAGE ROAD PLAINVIEW, NEW YORK UNITED STATES 11809
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-10-16 EXPIRED SEC. 9
1981-02-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
BAG-ETTES 72267337 1967-03-22 853418 1968-07-23
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements BAG-ETTES
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CONTINUOUS ROLL POLYETHYLENE PLASTIC BAGS
International Class(es) 022
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 01, 1960
Use in Commerce Aug. 01, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LION PACKAGING PRODUCTS CO., INC.
Owner Address 260 DUFFY AVE. HICKSVILLE, NEW YORK UNITED STATES 11801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-23
LION 72264559 1967-02-13 848444 1968-05-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements LION
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CONTINUOUS ROLL POLYETHYLENE PLASTIC BAGS
International Class(es) 020
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 1955
Use in Commerce Jul. 1955

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LION PACKAGING PRODUCTS CO., INC.
Owner Address 260 DUFFY AVE. HICKSVILLE, NEW YORK UNITED STATES 11801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-23
BOUTIQUE 72208365 1964-12-17 800115 1965-12-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-03-14

Mark Information

Mark Literal Elements BOUTIQUE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DECORATED AND TEXTURED PLASTIC BAGS FOR GENERAL USE
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 30, 1964
Use in Commerce Jun. 30, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LION PACKAGING PRODUCTS CO., INC.
Owner Address 260 DUFFY AVE. HICKSVILLE, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-03-14 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
FASTIDIA 72193558 1964-05-15 781900 1964-12-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-03-22

Mark Information

Mark Literal Elements FASTIDIA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PLASTIC BAGS ON A ROLL FOR SANITARY NAPKIN DISPOSAL
International Class(es) 020
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 24, 1964
Use in Commerce Apr. 24, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LION PACKAGING PRODUCTS CO., INC.
Owner Address 260 DUFFY AVE. HICKSVILLE, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-03-22 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100558014 0214700 1988-03-01 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-03-01
Case Closed 1988-03-03

Related Activity

Type Inspection
Activity Nr 100556836
100556836 0214700 1987-11-30 720 OLD WILLETS PATH, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-09
Case Closed 1988-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1987-12-15
Abatement Due Date 1987-12-28
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1987-12-15
Abatement Due Date 1988-01-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1987-12-15
Abatement Due Date 1988-01-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1987-12-15
Abatement Due Date 1988-01-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-12-15
Abatement Due Date 1987-12-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-12-15
Abatement Due Date 1987-12-28
Nr Instances 1
Nr Exposed 1
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1987-12-15
Abatement Due Date 1987-12-28
Nr Instances 1
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-12-15
Abatement Due Date 1987-12-28
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1987-12-15
Abatement Due Date 1987-12-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-12-15
Abatement Due Date 1987-12-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 H01
Issuance Date 1987-12-15
Abatement Due Date 1987-12-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1987-12-15
Abatement Due Date 1988-04-15
Current Penalty 200.0
Nr Instances 1
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1987-12-15
Abatement Due Date 1988-04-15
Nr Instances 1
Citation ID 01009C
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1987-12-15
Abatement Due Date 1988-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-12-15
Abatement Due Date 1987-12-28
Initial Penalty 200.0
Nr Instances 5
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-12-15
Abatement Due Date 1988-02-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-12-15
Abatement Due Date 1988-02-15
Nr Instances 1
Nr Exposed 1
11530250 0214700 1983-03-01 155 EAST AMES COURT, Plainview, NY, 11803
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-01
Case Closed 1983-03-02
11480324 0214700 1979-03-08 155 EAST AMES COURT, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-08
Case Closed 1984-03-10
11480142 0214700 1979-01-22 155 EAST AMES COURT, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-23
Case Closed 1979-03-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-02-01
Abatement Due Date 1979-03-06
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1979-02-01
Abatement Due Date 1979-03-06
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-02-01
Abatement Due Date 1979-03-06
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-02-01
Abatement Due Date 1979-03-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-02-01
Abatement Due Date 1979-03-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-02-01
Abatement Due Date 1979-03-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-02-01
Abatement Due Date 1979-03-06
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1979-02-01
Abatement Due Date 1979-03-06
Nr Instances 1
11508975 0214700 1976-01-14 15 E BETHPAGE RD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-14
Case Closed 1976-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 H01
Issuance Date 1976-01-16
Abatement Due Date 1976-02-09
Nr Instances 7
11586765 0214700 1973-10-05 15 EAST BETHPAGE RD, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-05
Case Closed 1984-03-10
11586187 0214700 1973-08-15 15 EAST BETHPAGE RD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-08-16
Abatement Due Date 1973-08-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-08-16
Abatement Due Date 1973-10-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1973-08-16
Abatement Due Date 1973-08-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1973-08-16
Abatement Due Date 1973-10-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State