Search icon

GAVIN MFG. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GAVIN MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1958 (67 years ago)
Date of dissolution: 02 Aug 2018
Entity Number: 110943
ZIP code: 11779
County: Nassau
Place of Formation: New York
Principal Address: 34 FAIRWATER AVE., MASSAPEQUA, NY, United States, 11758
Address: 1700 OCEAN AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1700 OCEAN AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
CHRISTOPHER C. GAVIN Chief Executive Officer 1700 OCEAN AVE., RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
111867103
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-08 2010-06-18 Address 34 FAIRWATER AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2002-05-08 2010-06-18 Address 1700 OCEAN AVE., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1998-06-30 2002-05-08 Address 1700 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1998-06-30 2010-06-18 Address 1700 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1998-06-30 2002-05-08 Address 1700 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180802000031 2018-08-02 CERTIFICATE OF DISSOLUTION 2018-08-02
100618002572 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080527002373 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060510003000 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040528002087 2004-05-28 BIENNIAL STATEMENT 2004-05-01

Trademarks Section

Serial Number:
77305410
Mark:
HOLIDAY NECKERS
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2007-10-16
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
HOLIDAY NECKERS

Goods And Services

For:
Greeting cards
International Classes:
016 - Primary Class
Class Status:
ACTIVE
Serial Number:
75045595
Mark:
PROVING EVERYDAY THAT: QUALITY CAN INDEED EXIST WITHIN A VACUUM!
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.
Mark Type:
Trademark
Application Filing Date:
1996-01-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PROVING EVERYDAY THAT: QUALITY CAN INDEED EXIST WITHIN A VACUUM!

Goods And Services

For:
vacuum cleaner filter collars
First Use:
1995-11-22
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-04-01
Type:
Planned
Address:
3380 MERRICK ROAD, SEAFORD, NY, 11783
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State