Search icon

A.P.F., INC.

Company Details

Name: A.P.F., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1955 (70 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 103626
ZIP code: 10017
County: New York
Place of Formation: New York
Address: THOMAS E. CONSTANCE, 330 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SHEA & GOULD DOS Process Agent THOMAS E. CONSTANCE, 330 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1969-12-17 1982-05-04 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1961-05-10 1969-12-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
1955-05-31 1969-12-17 Address 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-884905 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C195431-2 1993-01-12 ASSUMED NAME CORP INITIAL FILING 1993-01-12
A864898-2 1982-05-04 CERTIFICATE OF AMENDMENT 1982-05-04
801956-7 1969-12-17 CERTIFICATE OF AMENDMENT 1969-12-17
268343 1961-05-10 CERTIFICATE OF AMENDMENT 1961-05-10
260341 1961-03-21 CERTIFICATE OF AMENDMENT 1961-03-21
9027-137 1955-05-31 CERTIFICATE OF INCORPORATION 1955-05-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
A. P. F. 73523761 1985-02-25 1356685 1985-08-27
Register Principal
Mark Type Trademark, Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-01-23
Publication Date 1985-06-18
Date Cancelled 1992-01-23

Mark Information

Mark Literal Elements A. P. F.
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 PICTURE FRAMING AND PICTURE FRAME RESTORATION SERVICES
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
First Use Mar. 31, 1955
Use in Commerce Mar. 31, 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 A. P. F., INC.
Owner Address 601 WEST 26TH STREET NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SIDNEY G. FABER
Correspondent Name/Address SIDNEY G FABER, OSTROLENK, FABER, GERB & SOFFEN, 260 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1992-01-23 CANCELLED SEC. 8 (6-YR)
1985-08-27 REGISTERED-PRINCIPAL REGISTER
1985-06-18 PUBLISHED FOR OPPOSITION
1985-05-17 NOTICE OF PUBLICATION
1985-04-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-04-19 EXAMINER'S AMENDMENT MAILED
1985-04-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100625649 0215600 1986-10-22 1625 BATHGATE AVE., BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1986-11-07
Case Closed 1987-06-11

Related Activity

Type Complaint
Activity Nr 71667026
Health Yes
11768454 0215000 1981-12-16 601 WEST 26 ST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-16
Case Closed 1982-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1981-12-18
Abatement Due Date 1982-01-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-12-18
Abatement Due Date 1982-01-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-12-18
Abatement Due Date 1981-12-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1981-12-18
Abatement Due Date 1981-12-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1981-12-18
Abatement Due Date 1981-12-28
Nr Instances 2
11818747 0215000 1974-02-20 315 EAST 91ST, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-20
Emphasis N: TIP
Case Closed 1974-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-03-04
Abatement Due Date 1974-03-07
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 B02 I
Issuance Date 1974-03-04
Abatement Due Date 1974-03-11
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-03-04
Abatement Due Date 1974-03-11
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1974-03-04
Abatement Due Date 1974-03-11
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-03-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-03-04
Abatement Due Date 1974-03-11
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-03-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State