Search icon

SWEZEY & NEWINS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWEZEY & NEWINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1916 (109 years ago)
Date of dissolution: 19 Oct 2005
Entity Number: 12560
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 8 WEST MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM KNAPP Chief Executive Officer 8 WEST MAIN ST, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
WILLIAM KNAPP DOS Process Agent 8 WEST MAIN ST, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2000-08-02 2004-09-09 Address 17 W MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2000-08-02 2004-09-09 Address 17 W MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2000-08-02 2004-09-09 Address 17 W MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-10-14 2000-08-02 Address 1 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-04-07 2000-08-02 Address 1 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051019000713 2005-10-19 CERTIFICATE OF DISSOLUTION 2005-10-19
040909002672 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020722002197 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000802002484 2000-08-02 BIENNIAL STATEMENT 2000-08-01
000613002216 2000-06-13 BIENNIAL STATEMENT 1998-08-01

Trademarks Section

Serial Number:
74080242
Mark:
JONATHAN CARROLL TAILORED EXCLUSIVELY FOR SWEZEY'S
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.
Mark Type:
Trademark
Application Filing Date:
1990-07-20
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
JONATHAN CARROLL TAILORED EXCLUSIVELY FOR SWEZEY'S

Goods And Services

For:
clothing; namely, skirts, blouses, slacks, shirts, jackets, coats, underwear, socks and ties
First Use:
1990-04-19
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-20
Type:
FollowUp
Address:
1 W. MAIN STREET, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-15
Type:
Other-L
Address:
1 W. MAIN STREET, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
1999-08-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DIMEGLIO
Party Role:
Plaintiff
Party Name:
SWEZEY & NEWINS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-05-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JABLONSKY
Party Role:
Plaintiff
Party Name:
SWEZEY & NEWINS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State