Search icon

SEROTTA SPORTS, INC.

Company Details

Name: SEROTTA SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1986 (39 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1104089
ZIP code: 12801
County: Saratoga
Place of Formation: New York
Address: 1 BROAD ST. PLZ., POB 765, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MILLER MANNIX LEMERY & KAFIN DOS Process Agent 1 BROAD ST. PLZ., POB 765, GLENS FALLS, NY, United States, 12801

Filings

Filing Number Date Filed Type Effective Date
970225000600 1997-02-25 ANNULMENT OF DISSOLUTION 1997-02-25
970225000606 1997-02-25 CERTIFICATE OF DISSOLUTION 1997-02-25
DP-988811 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B389720-6 1986-08-11 CERTIFICATE OF INCORPORATION 1986-08-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SIZE-CYCLE 73689357 1987-10-13 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-08-30

Mark Information

Mark Literal Elements SIZE-CYCLE
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 INFINITELY ADJUSTABLE STATIONARY BICYCLE FRAMES WITH HINGED INTERSECTIONS AND TELESCOPING TUBES WHICH ALLOW THE ANGLES AND PROPORTIONS OF THE FRAME TO BE CHANGED TO DETERMINE
International Class(es) 012 - Primary Class
U.S Class(es) 019
Class Status ABANDONED
First Use Jan. 1980
Use in Commerce Jul. 1980

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 SEROTTA SPORTS, INC.
Owner Address MIDDLE GROVE ROAD MIDDLE GROVE, NEW YORK UNITED STATES 12850
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name E. ANN RUSSELL
Correspondent Name/Address E ANN RUSSELL, MILLER, MANNIX, LEMERY & PRATT, PC, P O BOX 765, ONE BROAD ST PLZ, GLENS FALLS, NEW YORK UNITED STATES 12801

Prosecution History

Date Description
1988-08-30 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-01-15 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-31
SEROTTA 73688009 1987-10-05 1492344 1988-06-14
Trademark image
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 1994-12-19
Publication Date 1988-03-22
Date Cancelled 1994-12-19

Mark Information

Mark Literal Elements SEROTTA
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CYCLING RELATED CLOTHING, NAMELY JERSEYS, SHORTS, T-SHIRTS, SOCKS, HEAD-BANDS, GLOVES, CAPS, JACKETS, SHIRTS, TIGHTS, SHOES AND CLIP-ON SHOE COVERS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Mar. 1977
Use in Commerce Apr. 1977

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 SEROTTA SPORTS, INC.
Owner Address P.O. BOX 106 MIDDLE GROVE ROAD MIDDLE GROVE, NEW YORK UNITED STATES 12850
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JONATHAN LAPPER ESQ, KROLICK AND DEGRAFF, TWO BORAD ST PLZ, P O BOX 2321, GLENS FALLS, NEW YORK UNITED STATES 12801

Prosecution History

Date Description
1994-12-19 CANCELLED SEC. 8 (6-YR)
1988-06-14 REGISTERED-PRINCIPAL REGISTER
1988-03-22 PUBLISHED FOR OPPOSITION
1988-02-19 NOTICE OF PUBLICATION
1988-01-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-01-07 EXAMINER'S AMENDMENT MAILED
1987-12-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-22
SEROTTA 73651065 1987-03-23 1468202 1987-12-08
Trademark image
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 1994-06-13
Publication Date 1987-09-15
Date Cancelled 1994-06-13

Mark Information

Mark Literal Elements SEROTTA
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For BICYCLE FRAMES AND BICYCLES
International Class(es) 012 - Primary Class
U.S Class(es) 019
Class Status SECTION 8 - CANCELLED
First Use Jul. 1974
Use in Commerce Jul. 1975

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 SEROTTA SPORTS, INC.
Owner Address GREENFIELD CENTER GRANGE ROAD SARATOGA, NEW YORK UNITED STATES 12833
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN W. MILLER
Correspondent Name/Address JOHN W MILLER, MILLER, MANNIX, LEMERY & KAFIN, ONE BROAD ST PLZ, P O BOX 765, GLENS FALLS, NEW YORK UNITED STATES 12801

Prosecution History

Date Description
1994-06-13 CANCELLED SEC. 8 (6-YR)
1987-12-08 REGISTERED-PRINCIPAL REGISTER
1987-09-15 PUBLISHED FOR OPPOSITION
1987-08-14 NOTICE OF PUBLICATION
1987-07-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-07-16 EXAMINER'S AMENDMENT MAILED
1987-05-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108654096 0213100 1992-07-22 MIDDLE GROVE ROAD, MIDDLE GROVE, NY, 12850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-14
Case Closed 1992-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1992-09-22
Abatement Due Date 1992-10-25
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1992-09-22
Abatement Due Date 1992-10-25
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-09-22
Abatement Due Date 1992-10-25
Current Penalty 315.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1992-09-22
Abatement Due Date 1992-09-25
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1992-09-22
Abatement Due Date 1992-09-25
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 1992-09-22
Abatement Due Date 1992-09-25
Nr Instances 1
Nr Exposed 10
Gravity 00
106528227 0213100 1989-04-17 MIDDLE GROVE ROAD, MIDDLE GROVE, NY, 12850
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-05-03
Case Closed 1989-11-03

Related Activity

Type Complaint
Activity Nr 72535024
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1989-05-30
Abatement Due Date 1989-07-03
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1989-05-30
Abatement Due Date 1989-06-07
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1989-05-30
Abatement Due Date 1989-07-30
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-30
Abatement Due Date 1989-07-30
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1989-05-20
Abatement Due Date 1989-07-30
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1989-05-30
Abatement Due Date 1989-07-30
Nr Instances 1
Nr Exposed 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-05-30
Abatement Due Date 1989-07-30
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 10
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-05-30
Abatement Due Date 1989-07-03
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1989-05-30
Abatement Due Date 1989-07-03
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 A02
Issuance Date 1989-05-30
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State