Name: | ZELLERMAYER SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1959 (66 years ago) |
Entity Number: | 117726 |
ZIP code: | 10550 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 1212 UN HWY 1, STE I, N PALM BEACH, FL, United States, 33408 |
Address: | 134 MAC QUESTEN PKWY N, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ZELLERMAYER SUPPLY CORP., FLORIDA | F95000004529 | FLORIDA |
Name | Role | Address |
---|---|---|
GERALD SINGER | Chief Executive Officer | 1212 US HWY 1, STE I, N PALM BEACH, FL, United States, 33408 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 MAC QUESTEN PKWY N, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-04 | 2001-03-23 | Address | 134 MAC QUESTEN PKWY N, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2001-03-23 | Address | 134 MAC QUESTEN PKWY N, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1959-03-04 | 1995-05-04 | Address | 2106 WASHINGTON AVE., BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C333046-2 | 2003-06-23 | ASSUMED NAME CORP INITIAL FILING | 2003-06-23 |
010323002289 | 2001-03-23 | BIENNIAL STATEMENT | 2001-03-01 |
990322002879 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970317002543 | 1997-03-17 | BIENNIAL STATEMENT | 1997-03-01 |
950504002065 | 1995-05-04 | BIENNIAL STATEMENT | 1994-03-01 |
419173 | 1964-02-03 | CERTIFICATE OF MERGER | 1964-02-03 |
149451 | 1959-03-04 | CERTIFICATE OF INCORPORATION | 1959-03-04 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITOP | 72383305 | 1971-02-08 | 923494 | 1971-11-09 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | UNITOP |
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 | COVERS AND PADS FOR USE ON LAUNDRY PRESSES |
International Class(es) | 021 |
U.S Class(es) | 024 - Primary Class |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Feb. 01, 1971 |
Use in Commerce | Feb. 01, 1971 |
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 | ZELLERMAYER SUPPLY CORP. |
Owner Address | 134 MACQUESTEN PARKWAY N. MOUNT VERNON, NEW YORK UNITED STATES 10550 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | MYRON AMER |
Docket Number | p.914.1 |
Fax | (516)746-1298 |
Phone | (516)742-5290 |
Correspondent e-mail | ma@myronamer.com |
Correspondent Name/Address | MYRON AMER, Myron Amer P.C., 350 National Blvd, Suite 2B, Long Beach, NEW YORK UNITED STATES 11561-3327 |
Correspondent e-mail Authorized | No |
Prosecution History
Date | Description |
---|---|
2016-03-11 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2008-09-12 | CASE FILE IN TICRS |
2008-05-24 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
2001-09-07 | REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS) |
2001-09-07 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2001-06-06 | REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED |
1991-07-09 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
1991-06-03 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1977-02-28 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | SCANNING ON DEMAND |
Date in Location | 2008-09-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301453767 | 0216000 | 1996-10-09 | 134 MACQUESTION PKWY., MT. VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1996-10-30 |
Abatement Due Date | 1996-11-04 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1996-10-30 |
Abatement Due Date | 1996-11-04 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1996-10-30 |
Abatement Due Date | 1996-12-04 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State