Search icon

LATIN WATCH CASE CO. INC.

Company Details

Name: LATIN WATCH CASE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1959 (66 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 116367
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 630-THIRD AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%HERBERT S. GREENBERG DOS Process Agent 630-THIRD AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20091117043 2009-11-17 ASSUMED NAME CORP INITIAL FILING 2009-11-17
DP-570921 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A308631-3 1976-04-16 CERTIFICATE OF MERGER 1976-04-16
141546 1959-01-15 CERTIFICATE OF INCORPORATION 1959-01-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
L 72146200 1962-06-05 748424 1963-04-23
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 2004-01-24
Date Cancelled 2004-01-24

Mark Information

Mark Literal Elements L
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.05.03 - Incomplete triangles (must have two angles); Triangle, incomplete (two angles), 26.17.12 - Angles (geometric); Chevrons, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For Watch Cases
International Class(es) 014
U.S Class(es) 027 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 18, 1959
Use in Commerce Aug. 18, 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 Latin Watch Case Co., Inc.
Owner Address Long Island City, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2004-01-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1983-04-23 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1983-05-17 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11485752 0214700 1973-11-06 10-10 44 AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-11-09
Abatement Due Date 1973-12-14
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 F02 I
Issuance Date 1973-11-09
Abatement Due Date 1973-12-14
Nr Instances 1
11484235 0214700 1973-04-27 10-10 44 AVE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-27
Case Closed 1984-03-10
11483617 0214700 1973-01-29 10-10 44 AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-02-02
Abatement Due Date 1973-03-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-02-02
Abatement Due Date 1973-03-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-02-02
Abatement Due Date 1973-03-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-02-02
Abatement Due Date 1973-04-26
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 33
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01 I
Issuance Date 1973-02-02
Abatement Due Date 1973-04-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 9
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1973-02-02
Abatement Due Date 1973-03-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State