Search icon

ZELLERMAYER SUPPLY CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ZELLERMAYER SUPPLY CORP., FLORIDA F95000004529 FLORIDA

Chief Executive Officer

Name Role Address
GERALD SINGER Chief Executive Officer 1212 US HWY 1, STE I, N PALM BEACH, FL, United States, 33408

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 MAC QUESTEN PKWY N, MT VERNON, NY, United States, 10550

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
UNITOP 72383305 1971-02-08 923494 1971-11-09
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 2016-03-11
Date Cancelled 2016-03-11

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301453767 0216000 1996-10-09 134 MACQUESTION PKWY., MT. VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-10-09
Case Closed 1996-12-02

Violation Items

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