Search icon

BUCKINGHAM WAX CO. INC.

Company Details

Name: BUCKINGHAM WAX CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1958 (67 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 114141
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021
Principal Address: % JACK M. WEINSTEIN, ESQ., 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JACK M. SEINSTEIN, ESQ Agent 5 DAKOTA DRIVE, SUITE 208, LAKE SUCCESS, NY, 11042

DOS Process Agent

Name Role Address
% JACK M. WEINSTEIN, ESQ. DOS Process Agent 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ALLAN GREENE Chief Executive Officer P.O. BOX 1518, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1958-10-27 1993-06-01 Address 475 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1316119 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931101003169 1993-11-01 BIENNIAL STATEMENT 1993-10-01
930601002441 1993-06-01 BIENNIAL STATEMENT 1992-10-01
B656445-2 1988-06-27 CERTIFICATE OF AMENDMENT 1988-06-27
B327198-2 1986-02-27 ASSUMED NAME CORP INITIAL FILING 1986-02-27

Trademarks Section

Serial Number:
72180177
Mark:
BUCKINGHAM
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1963-10-31
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BUCKINGHAM

Goods And Services

For:
FLOOR WAX, FLOOR POLISH, AND METAL POLISH
First Use:
2036-07-19
International Classes:
003
Class Status:
EXPIRED
Serial Number:
72074490
Mark:
MICA-MIRACLE
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:
1959-05-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MICA-MIRACLE

Goods And Services

For:
Vinyl Plastic Surface Coating Composition
First Use:
1958-09-09
International Classes:
002
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-11-18
Type:
Planned
Address:
51 03 VAN DAM STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-09-23
Type:
Planned
Address:
51 03 VAN DAM ST, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-03-03
Type:
Planned
Address:
51 03 VAN DAM ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-06-07
Type:
Planned
Address:
51-03 VAN DAM STREET, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State