Search icon

EMPIRE METAL BOX CO., INC.

Company Details

Name: EMPIRE METAL BOX CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1958 (67 years ago)
Date of dissolution: 01 Jun 1992
Entity Number: 111320
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 74 MESEROLE ST., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MESEROLE HOLDING CORP. DOS Process Agent 74 MESEROLE ST., BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
C198027-2 1993-03-23 ASSUMED NAME CORP INITIAL FILING 1993-03-23
920601000486 1992-06-01 CERTIFICATE OF DISSOLUTION 1992-06-01
109857 1958-05-29 CERTIFICATE OF INCORPORATION 1958-05-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SPEEDUCT 72072120 1959-04-23 697730 1960-05-17
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 2001-05-28
Date Cancelled 2001-05-28

Mark Information

Mark Literal Elements SPEEDUCT
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 METAL CHANNELS FOR ELECTRICAL WIRING
International Class(es) 006
U.S Class(es) 021 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 10, 1959
Use in Commerce Apr. 10, 1959

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 EMPIRE METAL BOX CO., INC.
Owner Address 68 MESEROLE ST. BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2001-05-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1980-05-17 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11739570 0215000 1983-03-01 68 74 MESEROLE ST, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-01
Case Closed 1983-03-03
11649027 0235300 1982-01-26 74 MESEROLE ST, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-01-26
Case Closed 1982-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1982-02-03
Abatement Due Date 1982-02-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 C03
Issuance Date 1982-02-03
Abatement Due Date 1982-02-08
Nr Instances 1
11678596 0235300 1981-06-30 68 74 MESEROLE STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-01
Case Closed 1984-03-10
11658457 0235300 1980-06-30 68-74 MESEROLE ST, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1980-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1980-07-10
Abatement Due Date 1980-07-24
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1980-07-10
Abatement Due Date 1980-07-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1980-07-10
Abatement Due Date 1980-07-24
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-07-10
Abatement Due Date 1980-07-24
Nr Instances 1
11651551 0235300 1979-06-22 68/84 MESEROLE STREET, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-22
Case Closed 1984-03-10
11651155 0235300 1979-02-28 68-84 MESEROLE STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-01
Case Closed 1979-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1979-03-07
Abatement Due Date 1979-06-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1979-03-07
Abatement Due Date 1979-04-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B04 III
Issuance Date 1979-03-07
Abatement Due Date 1979-04-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 D09 II
Issuance Date 1979-03-07
Abatement Due Date 1979-03-26
Nr Instances 1
11673381 0235300 1977-01-10 68-74 MESEROLE STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-11
Case Closed 1977-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-01-20
Abatement Due Date 1977-01-27
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-01-20
Abatement Due Date 1977-01-27
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 C02 III
Issuance Date 1977-01-20
Abatement Due Date 1977-01-27
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1977-01-20
Abatement Due Date 1977-03-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 12
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 C02 ID
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 8
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-01-20
Abatement Due Date 1977-02-03
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 D03 I
Issuance Date 1977-01-20
Abatement Due Date 1977-01-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1977-01-20
Abatement Due Date 1977-01-27
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-01-20
Abatement Due Date 1977-03-04
Nr Instances 36
Citation ID 01013
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1977-01-20
Abatement Due Date 1977-03-04
Nr Instances 36
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 050109
Issuance Date 1977-01-20
Abatement Due Date 1977-03-04
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 7

Date of last update: 02 Mar 2025

Sources: New York Secretary of State