Search icon

BEAUTY LABS, INC.

Company Details

Name: BEAUTY LABS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 28 Jan 1988 (37 years ago)
Date of dissolution: 28 Jan 1988
Entity Number: 1230669
County: Blank
Place of Formation: Delaware

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NATURAL-FLEX 73636933 1986-12-29 1468735 1987-12-15
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 1994-06-20
Publication Date 1987-05-19
Date Cancelled 1994-06-20

Mark Information

Mark Literal Elements NATURAL-FLEX
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 ARTIFICIAL FINGERNAILS
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
First Use Jun. 10, 1986
Use in Commerce Jun. 10, 1986

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 BEAUTY LABS, INC.
Owner Address 100 MERRICK ROAD ROCKVILLE CENTRE, NEW YORK UNITED STATES 11570
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BEAUTY LABS, INC, 100 MERRICK RD, ROCKVILLE CENTRE, NEW YORK UNITED STATES 11570

Prosecution History

Date Description
1994-06-20 CANCELLED SEC. 8 (6-YR)
1987-12-15 REGISTERED-PRINCIPAL REGISTER
1987-05-19 PUBLISHED FOR OPPOSITION
1987-04-17 NOTICE OF PUBLICATION
1987-03-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-03-23 EXAMINERS AMENDMENT MAILED
1987-03-20 ASSIGNED TO EXAMINER
1987-03-12 NON-FINAL ACTION MAILED
1987-03-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-01-12
24 HOUR GOLD 73613970 1986-08-11 1435237 1987-04-07
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 1993-10-11
Publication Date 1987-01-13
Date Cancelled 1993-10-11

Mark Information

Mark Literal Elements 24 HOUR GOLD
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 DEODORANT SOAP
International Class(es) 003 - Primary Class
U.S Class(es) 052
Class Status SECTION 8 - CANCELLED
First Use Jul. 23, 1986
Use in Commerce Jul. 23, 1986

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 BEAUTY LABS., INC.
Owner Address 100 MERRICK ROAD ROCKVILLE CENTRE, NEW YORK UNITED STATES 11570
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MYRON AMER
Correspondent Name/Address MYRON AMER, BAUER & AMER, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1993-10-11 CANCELLED SEC. 8 (6-YR)
1987-04-07 REGISTERED-PRINCIPAL REGISTER
1987-01-13 PUBLISHED FOR OPPOSITION
1986-12-14 NOTICE OF PUBLICATION
1986-11-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-11-14 EXAMINER'S AMENDMENT MAILED
1986-11-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102879731 0214700 1996-04-04 60 OSER AVENUE, ISLIP, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-04-04
Case Closed 1996-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-04-17
Abatement Due Date 1996-06-04
Current Penalty 1225.0
Initial Penalty 1750.0
Contest Date 1996-05-08
Final Order 1996-08-19
Nr Instances 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1996-04-17
Abatement Due Date 1996-06-04
Current Penalty 1225.0
Initial Penalty 1750.0
Contest Date 1996-05-08
Final Order 1996-08-19
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-04-17
Abatement Due Date 1996-05-13
Contest Date 1996-05-08
Final Order 1996-08-19
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1996-04-17
Abatement Due Date 1996-04-29
Contest Date 1996-05-08
Final Order 1996-08-19
Nr Instances 1
Nr Exposed 22
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State