Search icon

COMPRESSION INDUSTRIES CORPORATION

Company Details

Name: COMPRESSION INDUSTRIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1956 (69 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 107845
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 295 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
% KRONISH & LIEB DOS Process Agent 295 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1956-04-11 1960-05-04 Address 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089002 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
B244298-2 1985-07-05 ASSUMED NAME CORP INITIAL FILING 1985-07-05
A3652-5 1972-07-20 CERTIFICATE OF MERGER 1972-07-20
233058 1960-09-19 CERTIFICATE OF AMENDMENT 1960-09-19
213786 1960-05-04 CERTIFICATE OF AMENDMENT 1960-05-04
13899 1956-04-11 CERTIFICATE OF INCORPORATION 1956-04-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PIPE DECOR 73216292 1979-05-18 1157333 1981-06-09
Register Principal
Mark Type Trademark
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 1987-12-17
Publication Date 1981-03-17
Date Cancelled 1987-12-17

Mark Information

Mark Literal Elements PIPE DECOR
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 Den and Outdoor Furniture
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 1978
Use in Commerce Jun. 1978

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 Compression Industries Corporation
Owner Address 313 W. Jericho Turnpike Huntington, NEW YORK UNITED STATES 11743
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Allison C. Collard & Thomas M. Galgano
Correspondent Name/Address ALLISON C COLLARD & THOMAS M GALGANO, 1077 NORTHERN BLVD, ROSLYN, NEW YORK UNITED STATES 11576

Prosecution History

Date Description
1987-12-17 CANCELLED SEC. 8 (6-YR)
1981-06-09 REGISTERED-PRINCIPAL REGISTER
1981-03-17 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State