Search icon

CONCORD FABRICS INC.

Headquarter

Company Details

Name: CONCORD FABRICS INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1988 (36 years ago)
Date of dissolution: 09 Nov 1988
Entity Number: 1304797
ZIP code: 10022
County: Blank
Place of Formation: Delaware
Address: EISENBERG & MEWHINNEY, 595 MADISON AVE, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of CONCORD FABRICS INC., FLORIDA 821333 FLORIDA

DOS Process Agent

Name Role Address
C/O MOORE BERSON LIFFLANDER DOS Process Agent EISENBERG & MEWHINNEY, 595 MADISON AVE, NEW YORK, NY, United States, 10022

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CALCUTTA 73665159 1987-06-08 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-05-13

Mark Information

Mark Literal Elements CALCUTTA
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 TEXTILE FABRICS MADE OF COTTON AND/OR SYNTHETIC FIBERS AND BLENDS THEREOF
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status ABANDONED
First Use 1967
Use in Commerce 1967

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 CONCORD FABRICS INC.
Owner Address 1359 BROADWAY NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID GOLDBERG
Correspondent Name/Address DAVID GOLDBERG, COWAN, LIEBOWITZ & LATMAN, PC, 605 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10158

Prosecution History

Date Description
1988-05-13 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-05-13 ASSIGNED TO EXAMINER
1988-05-13 ASSIGNED TO EXAMINER
1987-10-08 NON-FINAL ACTION MAILED
1987-08-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-10-21
CONCORD FABRICS 73291054 1980-12-24 1190042 1982-02-16
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 2016-03-18
Publication Date 1981-11-24
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements CONCORD FABRICS
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 Textile Fabrics Made of Cotton and/or Synthetic Fibers, and Blends Thereof
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1970
Use in Commerce 1970

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 Concord Fabrics Inc.
Owner Address 1359 BROADWAY New York, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SHERI L GELFOND
Correspondent Name/Address SHERI L GELFOND, COWAN, LIEBOWITZ & LATMAN PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-03-20 CASE FILE IN TICRS
2002-11-18 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-11-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-08-19 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-08-19 PAPER RECEIVED
1987-09-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-03-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-09-14 CORRECTION UNDER SECTION 7 - PROCESSED
1982-02-16 REGISTERED-PRINCIPAL REGISTER
1981-11-24 PUBLISHED FOR OPPOSITION
1982-09-14 CORRECTION UNDER SECTION 7 - PROCESSED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-03-20
POSITANO POPLIN 73058988 1975-07-28 1048558 1976-09-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-06-30

Mark Information

Mark Literal Elements POSITANO POPLIN
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 POPLIN TEXTILE FABRICS MADE OF COTTON AND/OR SYNTHETIC FIBERS AND/OR BLENDS THEREOF
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status EXPIRED
First Use May 12, 1975
Use in Commerce Jun. 10, 1975

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 CONCORD FABRICS INC.
Owner Address 1411 BROADWAY NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-06-30 EXPIRED SEC. 9
1982-10-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
TRADITIONAL WEAVES BY CONCORD 72249843 1966-07-08 827396 1967-04-11
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-07-11

Mark Information

Mark Literal Elements TRADITIONAL WEAVES BY CONCORD
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 TEXTILE FABRICS MADE OF COTTON AND/OR SYNTHETIC FIBERS
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 15, 1965
Use in Commerce Aug. 03, 1965

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 CONCORD FABRICS INC.
Owner Address 1407 BROADWAY NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-07-11 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
TRADITIONAL PRINTS BY CONCORD 72249842 1966-07-08 827395 1967-04-11
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-07-11

Mark Information

Mark Literal Elements TRADITIONAL PRINTS BY CONCORD
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 TEXTILE FABRICS MADE OF COTTON AND/OR SYNTHETIC FIBERS
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 15, 1965
Use in Commerce Aug. 03, 1965

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 CONCORD FABRICS INC.
Owner Address 1407 BROADWAY NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-07-11 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
CONCORD FABRICS OF AMERICA 72248310 1966-06-17 829847 1967-06-06
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-03-08
Publication Date 1967-03-21

Mark Information

Mark Literal Elements CONCORD FABRICS OF AMERICA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.01.10 - Stars, three or more; Three or more stars, 01.01.13 - Stars - multiple stars with five points, 24.09.05 - American flags; Flags, American

Goods and Services

For TEXTILE FABRICS MADE OF COTTON AND/OR SYNTHETIC FIBERS, AND BLENDS THEREOF
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 15, 1965
Use in Commerce Aug. 15, 1965

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 CONCORD FABRICS INC.
Owner Address 1407 BROADWAY NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID GOLDBERG
Correspondent Name/Address DAVID GOLDBERG, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2008-03-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-06-06 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1987-02-09 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-12
CONCORD FABRICS OF AMERICA 72245390 1966-05-11 826155 1967-03-21
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-12-29

Mark Information

Mark Literal Elements CONCORD FABRICS OF AMERICA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.01.13 - Stars - multiple stars with five points, 01.03.03 - Stars grouped in circles, ovals, or geometric figures, 24.09.05 - American flags; Flags, American, 26.01.09 - Circles having animals as a border; Circles having geometric figures as a border; Circles having humans as a border; Circles having objects as a border; Circles having plants as a border; Geometric figures, objects, humans, plants or animals forming or bordering the perimeter of a circle., 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.05 - Bands, horizontal; Bars, horizontal; Horizontal line(s), band(s) or bar(s); Lines, horizontal

Goods and Services

For TEXTILE FABRICS MADE OF COTTON AND/OR SYNTHETIC FIBERS, AND BLENDS THEREOF
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 30, 1965
Use in Commerce Apr. 30, 1965

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 CONCORD FABRICS INC.
Owner Address 1407 BROADWAY NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address DAVID GOLDBERG, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2007-12-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-03-21 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1986-10-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-11-26
CONCORD FABRICS OF AMERICA 72241037 1966-03-15 824124 1967-02-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-11-17

Mark Information

Mark Literal Elements CONCORD FABRICS OF AMERICA
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 TEXTILE FABRICS MADE OF COTTON AND/OR SYNTHETIC FIBERS, AND BLENDS THEREOF
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 30, 1965
Use in Commerce Apr. 30, 1965

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 CONCORD FABRICS INC.
Owner Address 1407 BROADWAY NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2007-11-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-02-14 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1986-12-04 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-11-21
CHALET BY CONCORD 72228337 1965-09-22 816167 1966-10-04
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 2012-06-04
Date Cancelled 2012-06-04

Mark Information

Mark Literal Elements CHALET BY CONCORD
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 TEXTILE FABRICS MADE OF COTTON AND/OR SYNTHETIC FIBERS AND/OR BLENDS THEREOF, FOR MAKING INTO WOMEN'S WEARING APPAREL, AS WELL AS FOR OVER-THECOUNTER YARD GOODS TRADE
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 15, 1964
Use in Commerce Oct. 24, 1964

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 CONCORD FABRICS, INC.
Owner Address 1407 BROADWAY NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address DAVID GOLDBERG, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2012-06-04 CANCELLED SEC. 8 (10-YR)
2008-11-05 CASE FILE IN TICRS
1986-10-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1986-10-04 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1986-12-08 POST REGISTRATION ACTION MAILED - SEC. 9
1986-10-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1986-10-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1986-06-30 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location Not Found
Date in Location 2012-06-04
HEATHERSPUN BY CONCORD 72228336 1965-09-22 814100 1966-08-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-06-02

Mark Information

Mark Literal Elements HEATHERSPUN BY CONCORD
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 TEXTILE FABRICS, MADE OF COTTON [ AND/OR SYNTHETIC FIBERS ] AND/OR BLENDS THEREOF, FOR MAKING INTO WOMEN'S WEARING APPAREL, AS WELL AS FOR OVER-THE-COUNTER YARDDS TRADE
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 12, 1963
Use in Commerce Jan. 23, 1963

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 CONCORD FABRICS INC.
Owner Address 1407 BROADWAY NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address DAVID GOLDBERG, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2007-06-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-08-30 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1986-06-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-18
BARLEYCORN BY CONCORD 72228335 1965-09-22 811402 1966-07-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-17

Mark Information

Mark Literal Elements BARLEYCORN BY CONCORD
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 TEXTILE FABRICS MADE OF COTTON AND/OR SYNTHETIC FIBERS AND/OR BLENDS THEREOF
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 10, 1964
Use in Commerce Nov. 18, 1964

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 CONCORD FABRICS INC.
Owner Address 1407 BROADWAY NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-17 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9509336 Copyright 1995-11-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-02
Termination Date 1995-11-21
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name PIEDMONT HOME TEXT.,
Role Defendant
9501151 Copyright 1995-02-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1995-02-17
Termination Date 1995-05-11
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name WIMBLEDON SHOPS INC.,
Role Defendant
9903474 Copyright 1999-05-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-12
Termination Date 1999-09-02
Date Issue Joined 1999-06-21
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name AMERICAN COMMERCIAL
Role Defendant
9203521 Copyright 1992-05-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-05-13
Termination Date 1992-09-24
Date Issue Joined 1992-07-15
Pretrial Conference Date 1992-07-21
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name CROWN CRAFTS, INC.
Role Defendant
9308505 Copyright 1993-12-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-12-10
Termination Date 1994-03-23
Date Issue Joined 1994-01-25
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name STANHOME INC.
Role Defendant
9409301 Copyright 1994-12-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-12-29
Termination Date 1996-01-29
Date Issue Joined 1995-07-21
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name AMER. FUN & TOY,
Role Defendant
9510925 Copyright 1995-12-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-12-27
Termination Date 1996-03-22
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name IRWIN TOY LIMITED,
Role Defendant
9900583 Copyright 1999-01-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-27
Termination Date 1999-08-24
Date Issue Joined 1999-07-20
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name CADILLAC CURTIN CORP
Role Defendant
9308506 Copyright 1993-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-12-10
Termination Date 1994-06-10
Date Issue Joined 1994-01-03
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name BRINN'S CHINA & GLAS,
Role Defendant
9507720 Copyright 1995-09-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-09-07
Termination Date 1995-12-01
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name KLEER-VU INDUSTRIES,
Role Defendant
9602387 Copyright 1996-04-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-04-03
Termination Date 1996-12-13
Date Issue Joined 1996-04-24
Pretrial Conference Date 1996-06-04
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name WORLD BAZAARS, INC.
Role Defendant
9505098 Copyright 1995-07-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-07-07
Termination Date 1995-09-18
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name THE LIMITED STORES,
Role Defendant
9801380 Civil Rights Employment 1998-02-24 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-02-24
Termination Date 1999-07-26
Date Issue Joined 1998-04-14
Pretrial Conference Date 1998-04-20
Section 2000

Parties

Name HAUPTMAN
Role Plaintiff
Name CONCORD FABRICS INC.
Role Defendant
Name SCHMIDT
Role Plaintiff
Name TOYS "R" US, INC.
Role Defendant
0105273 Copyright 2001-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-12
Termination Date 2001-07-18
Section 0101
Status Terminated

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name THE MAY DEPARTMENT
Role Defendant
9401523 Copyright 1994-03-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-07
Termination Date 1997-03-04
Date Issue Joined 1994-05-24
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name ACECO, INC.
Role Defendant
9403226 Copyright 1994-05-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-05-03
Termination Date 1994-08-19
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name HOLLANDER HOME,
Role Defendant
9801169 Copyright 1998-02-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-02-19
Termination Date 1998-04-23
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name KMART CORPORATION
Role Defendant
0103862 Civil Rights Employment 2001-06-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-06-05
Termination Date 2001-09-17
Section 2000
Status Terminated

Parties

Name FRIEDMAN
Role Plaintiff
Name CONCORD FABRICS INC.
Role Defendant
9509184 Copyright 1995-10-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-10-26
Termination Date 1996-09-06
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name PARADISE GALLERIES,
Role Defendant
9705217 Copyright 1997-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-07-17
Termination Date 1997-08-25
Section 0101

Parties

Name CONCORD FABRICS INC.
Role Plaintiff
Name RUSS BERRIE & CO.,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State