Search icon

VENTARAMA SKYLIGHT CORPORATION

Company Details

Name: VENTARAMA SKYLIGHT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1959 (66 years ago)
Date of dissolution: 17 Mar 1999
Entity Number: 116998
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 174 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VENTARAMA SKYLIGHT CORPORATION DOS Process Agent 174 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
990317000159 1999-03-17 CERTIFICATE OF DISSOLUTION 1999-03-17
B371514-2 1986-06-18 ASSUMED NAME CORP INITIAL FILING 1986-06-18
145137 1959-02-04 CERTIFICATE OF INCORPORATION 1959-02-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VENTARAMA 72403823 1971-09-28 963962 1973-07-17
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-04-25

Mark Information

Mark Literal Elements VENTARAMA
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 WINDOWS
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1952
Use in Commerce 1952

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 VENTARAMA SKYLIGHT CORPORATION
Owner Address 174 MAIN ST. PORT WASHINGTON, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-04-25 EXPIRED SEC. 9
1979-02-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
19526474 0214700 1984-02-14 140 CANTIAGUE ROCK RD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-15
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-02-21
Abatement Due Date 1984-03-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1984-02-21
Abatement Due Date 1984-03-12
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-02-21
Abatement Due Date 1984-03-12
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-02-21
Abatement Due Date 1984-03-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1984-02-21
Abatement Due Date 1984-03-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-02-21
Abatement Due Date 1984-03-12
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1984-02-21
Abatement Due Date 1984-03-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State