Search icon

W.B. MCGUIRE CO., INC.

Company Details

Name: W.B. MCGUIRE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1959 (66 years ago)
Date of dissolution: 20 Nov 1989
Entity Number: 117482
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1989-11-20 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-03-06 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-06 1989-11-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-05-05 1986-03-06 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1959-02-25 1986-03-06 Address 1006 PRUDENTIAL BLDG., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1584 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1583 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20100809072 2010-08-09 ASSUMED NAME CORP AMENDMENT 2010-08-09
C077959-6 1989-11-20 CERTIFICATE OF MERGER 1989-11-20
B356102-2 1986-05-08 ASSUMED NAME CORP INITIAL FILING 1986-05-08
B329954-2 1986-03-06 CERTIFICATE OF AMENDMENT 1986-03-06
A484407-2 1978-05-05 CERTIFICATE OF AMENDMENT 1978-05-05
148017 1959-02-25 CERTIFICATE OF INCORPORATION 1959-02-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PENDADOR 73013808 1974-02-19 996854 1974-10-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-08-07

Mark Information

Mark Literal Elements PENDADOR
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 DOORWAY CURTAINS
International Class(es) 027 - Primary Class
U.S Class(es) 042
Class Status EXPIRED
First Use Dec. 04, 1973
Use in Commerce Dec. 04, 1973

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 W. B. MCGUIRE CO., INC.
Owner Address 1 HUDSON AVE. HUDSON, NEW YORK UNITED STATES 12534
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-08-07 EXPIRED SEC. 9
1980-01-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304463649 0213100 2002-01-14 ONE HUDSON AVENUE, HUDSON, NY, 12534
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2002-04-17
Emphasis L: METHCHLO
Case Closed 2002-08-15

Related Activity

Type Complaint
Activity Nr 202928735
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2002-05-01
Abatement Due Date 2002-05-19
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2002-05-01
Abatement Due Date 2002-06-18
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-05-01
Abatement Due Date 2002-06-03
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2002-05-01
Abatement Due Date 2002-05-19
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2002-05-01
Abatement Due Date 2002-05-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2002-05-01
Abatement Due Date 2002-05-19
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101052 L03 I
Issuance Date 2002-05-01
Abatement Due Date 2002-06-03
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2002-05-01
Abatement Due Date 2002-07-09
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 2002-05-01
Abatement Due Date 2002-05-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 2002-05-01
Abatement Due Date 2002-06-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101052 D05 I
Issuance Date 2002-05-01
Abatement Due Date 2002-05-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2002-05-01
Abatement Due Date 2002-05-19
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2002-05-01
Abatement Due Date 2002-05-19
Nr Instances 2
Nr Exposed 4
Gravity 01
122245145 0213100 1995-11-01 ONE HUDSON AVENUE, HUDSON, NY, 12534
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-01-12
Case Closed 1996-01-23

Related Activity

Type Complaint
Activity Nr 74592429
Health Yes
10731123 0213100 1981-03-16 1 HUDSON AVE, Hunter, NY, 12534
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-16
Case Closed 1981-04-16

Related Activity

Type Referral
Activity Nr 909015265

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1981-03-24
Abatement Due Date 1981-04-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1981-03-24
Abatement Due Date 1981-04-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100184 C06
Issuance Date 1981-03-24
Abatement Due Date 1981-04-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1981-03-24
Abatement Due Date 1981-04-08
Nr Instances 1
10710002 0213100 1981-01-29 1 HUDSON AVE, Hunter, NY, 12534
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-03-02
Case Closed 1984-03-16

Related Activity

Type Referral
Activity Nr 909015208

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 B01
Issuance Date 1981-05-28
Abatement Due Date 1981-08-31
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1982-02-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1981-05-28
Abatement Due Date 1981-08-31
Contest Date 1982-02-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101025 C01
Issuance Date 1981-05-28
Abatement Due Date 1981-11-30
Nr Instances 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101025 F01
Issuance Date 1981-05-28
Abatement Due Date 1981-05-31
Nr Instances 2
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101025 F03
Issuance Date 1981-05-28
Abatement Due Date 1981-11-30
Nr Instances 3
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 1981-05-28
Abatement Due Date 1981-05-31
Nr Instances 4
Citation ID 01001G
Citaton Type Serious
Standard Cited 19101025 G01
Issuance Date 1981-05-28
Abatement Due Date 1981-11-30
Nr Instances 3
Citation ID 01001H
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 1981-05-28
Abatement Due Date 1981-11-30
Nr Instances 3
Citation ID 01001I
Citaton Type Serious
Standard Cited 19101025 H02
Issuance Date 1981-05-28
Abatement Due Date 1981-11-30
Nr Instances 3
Citation ID 01001J
Citaton Type Serious
Standard Cited 19101025 I01
Issuance Date 1981-05-28
Abatement Due Date 1981-05-31
Nr Instances 3
Citation ID 01001K
Citaton Type Serious
Standard Cited 19101025 I02
Issuance Date 1981-05-28
Abatement Due Date 1981-11-30
Nr Instances 3
Citation ID 01001L
Citaton Type Serious
Standard Cited 19101025 I04
Issuance Date 1981-05-28
Abatement Due Date 1981-05-31
Nr Instances 3
Citation ID 01001M
Citaton Type Serious
Standard Cited 19101025 J01
Issuance Date 1981-05-28
Abatement Due Date 1981-11-30
Nr Instances 3
Citation ID 01001N
Citaton Type Serious
Standard Cited 19101025 L01
Issuance Date 1981-05-28
Abatement Due Date 1981-11-30
Nr Instances 3
10730661 0213100 1980-08-20 ONE HUDSON AVE, Hudson, NY, 12534
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-08-20
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320180623
10715837 0213100 1980-01-09 1 HUDSON AVE, Hudson, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-09
Case Closed 1980-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1980-01-15
Abatement Due Date 1980-01-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1980-01-15
Abatement Due Date 1980-01-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 E03 I
Issuance Date 1980-01-15
Abatement Due Date 1980-01-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 E03 IV
Issuance Date 1980-01-15
Abatement Due Date 1980-01-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1980-01-15
Abatement Due Date 1980-01-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1980-01-15
Abatement Due Date 1980-01-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1980-01-15
Abatement Due Date 1980-01-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-01-15
Abatement Due Date 1980-02-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-01-15
Abatement Due Date 1980-01-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1980-01-15
Abatement Due Date 1980-01-22
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1980-01-15
Abatement Due Date 1980-01-18
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-01-15
Abatement Due Date 1980-01-22
Nr Instances 1
10697761 0213100 1975-02-20 1 HUDSON AVENUE, Hudson, NY, 12534
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-20
Case Closed 1984-03-10
10697555 0213100 1975-01-13 1 HUDSON AVENUE, Hudson, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-13
Case Closed 1975-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-01-17
Abatement Due Date 1975-02-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-01-17
Abatement Due Date 1975-02-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-01-17
Abatement Due Date 1975-02-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-01-17
Abatement Due Date 1975-02-19
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-01-17
Abatement Due Date 1975-01-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-17
Abatement Due Date 1975-01-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-01-17
Abatement Due Date 1975-02-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-01-17
Abatement Due Date 1975-01-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-01-17
Abatement Due Date 1975-01-27
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-17
Abatement Due Date 1975-01-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-01-17
Abatement Due Date 1975-01-27
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-01-17
Abatement Due Date 1975-02-19
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-01-17
Abatement Due Date 1975-02-19
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-17
Abatement Due Date 1975-01-27
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800811 Other Contract Actions 1988-03-16 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-16
Termination Date 1989-03-01
Date Issue Joined 1988-03-24
Pretrial Conference Date 1988-11-15
Section 1441

Parties

Name W.B. MCGUIRE CO., INC.
Role Plaintiff
Name PACIFIC CONTRACTING CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State