Search icon

SEMI-ALLOYS INC.

Company Details

Name: SEMI-ALLOYS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1986 (38 years ago)
Date of dissolution: 13 Jan 1993
Entity Number: 1133426
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM,INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1986-12-29 1990-10-17 Address SYSTEM, INC., 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1986-12-29 1990-10-17 Address SYSTEM, INC., 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930113000371 1993-01-13 CERTIFICATE OF TERMINATION 1993-01-13
901017000416 1990-10-17 CERTIFICATE OF CHANGE 1990-10-17
B439916-5 1986-12-29 APPLICATION OF AUTHORITY 1986-12-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GCL 73122287 1977-04-11 1087770 1978-03-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-12-22

Mark Information

Mark Literal Elements GCL
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 CERAMIC CAPS HAVING HERMETICALLY SEALED INTO THEM ULTRA-VIOLET LIGHT TRANSMITTING WINDOWS AND SEPARATELY WITH ONE SURFACE GLAZED WITH SOLDER GLASS AND USED AS COVERS FOR HERMETICALLY SEALABLE RECEPTACLES
International Class(es) 021 - Primary Class
U.S Class(es) 050
Class Status EXPIRED
First Use Dec. 09, 1976
Use in Commerce Dec. 09, 1976

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 SEMI-ALLOYS INC.
Owner Address 888 S. COLUMBUS AVE. MOUNT VERNON, NEW YORK UNITED STATES 10550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-12-22 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301460036 0216000 1998-09-23 29 EDISON AVE., MT. VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-09-23
Case Closed 1999-02-05

Related Activity

Type Complaint
Activity Nr 201993839
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101025 C01
Issuance Date 1998-12-31
Abatement Due Date 1999-01-04
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101025 F04 I
Issuance Date 1998-12-31
Abatement Due Date 1999-01-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 1998-12-31
Abatement Due Date 1999-01-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101025 D07
Issuance Date 1998-12-31
Abatement Due Date 1999-01-06
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101025 G02 V
Issuance Date 1998-12-31
Abatement Due Date 1999-01-04
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101025 G02 VII
Issuance Date 1998-12-31
Abatement Due Date 1999-01-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101025 I03 II
Issuance Date 1998-12-31
Abatement Due Date 1999-02-02
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
100800416 0213100 1988-06-07 888 S. COLUMBUS AVE., MT. VERNON, NY, 10550
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1988-06-07
Case Closed 1988-06-13

Related Activity

Type Inspection
Activity Nr 100518976
Type Referral
Activity Nr 900860248
Health Yes
100518976 0213100 1987-08-20 888 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-03-11
Case Closed 1988-06-17

Related Activity

Type Referral
Activity Nr 900860248
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1988-03-28
Abatement Due Date 1988-04-15
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1988-03-28
Abatement Due Date 1988-04-15
Nr Instances 1
Nr Exposed 10
Citation ID 01001C
Citaton Type Willful
Standard Cited 19101200 H
Issuance Date 1988-03-28
Abatement Due Date 1988-05-02
Nr Instances 1
Nr Exposed 2
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1988-03-28
Abatement Due Date 1988-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1988-03-28
Abatement Due Date 1988-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1988-03-28
Abatement Due Date 1988-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 F04 I
Issuance Date 1988-03-28
Abatement Due Date 1988-05-02
Nr Instances 1
Nr Exposed 1
10774115 0213100 1983-11-21 888 SOUTH COLUMBUS AVE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-11-21
Case Closed 1983-12-01

Related Activity

Type Referral
Activity Nr 909016370
10697019 0213100 1983-09-20 888 S COLUMBUS AVE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-01-05
Case Closed 1984-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1983-12-15
Abatement Due Date 1983-12-05
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100094 D09 XI
Issuance Date 1983-12-15
Abatement Due Date 1984-01-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-11-21
Abatement Due Date 1983-11-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1983-12-15
Abatement Due Date 1984-01-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-12-15
Abatement Due Date 1984-01-15
Nr Instances 1
12063285 0235500 1980-12-30 888 SOUTH COLUMBUS AVENUE, Mount Vernon, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-01-06
Case Closed 1981-01-06

Related Activity

Type Complaint
Activity Nr 320454465
12075586 0235500 1979-01-29 885 SOUTH COLUMBUS AVENUE, Mount Vernon, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-01-30
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320451677
11601895 0235200 1973-04-18 20 NORTH MAC QUESTEN PARKWAY, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-18
Case Closed 1984-03-10
11601556 0235200 1973-03-19 20 NORTH MAC QUESTEN PARKWAY, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-19
Case Closed 1984-03-10
11611944 0235200 1972-11-16 20 NORTH MAC QUESTIN PARKWAY, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1972-11-16
Emphasis N: TARGH
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 C01
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 18
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Nr Instances 5
Citation ID 01013
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1972-11-07
Abatement Due Date 1972-12-12
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State