Search icon

R. & R. METAL PRODUCTS, INC.

Company Details

Name: R. & R. METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1961 (64 years ago)
Date of dissolution: 09 Jan 1989
Entity Number: 134293
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 23-21 122ND ST., COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. & R. METAL PRODUCTS, INC. DOS Process Agent 23-21 122ND ST., COLLEGE POINT, NY, United States, 11356

Filings

Filing Number Date Filed Type Effective Date
C174725-2 1991-03-05 ASSUMED NAME CORP INITIAL FILING 1991-03-05
B726600-3 1989-01-09 CERTIFICATE OF DISSOLUTION 1989-01-09
248105 1961-01-03 CERTIFICATE OF INCORPORATION 1961-01-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CORAY 72162178 1963-02-06 766535 1964-03-17
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-06-17

Mark Information

Mark Literal Elements CORAY
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 PORTABLE HOLDERS FOR HAND CARRYING TUMBLERS, CANNED OR BOTTLED LIQUIDS
International Class(es) 021
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 27, 1963
Use in Commerce Jan. 28, 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 R. & R. METAL PRODUCTS, INC.
Owner Address 439 OAK ST. GARDEN CITY, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-06-17 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1020429 0214700 1985-01-24 439 OAK STREET, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-24
Case Closed 1985-01-28
11529757 0214700 1982-05-21 439 OAK ST, Garden City, NY, 11530
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-21
Case Closed 1982-05-24
11450673 0214700 1977-03-29 439 OAK STREET, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-29
Case Closed 1977-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-04-06
Abatement Due Date 1977-04-27
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-04-06
Abatement Due Date 1977-04-27
Nr Instances 9
11502663 0214700 1976-07-12 439 OAK STREET, Garden City, NY, 11530
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-07-12
Case Closed 1984-03-10
11502267 0214700 1976-01-28 439 OAK ST, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-28
Case Closed 1976-07-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-03
Abatement Due Date 1976-02-05
Contest Date 1976-02-15
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-03
Abatement Due Date 1976-02-05
Contest Date 1976-02-15
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-02-03
Abatement Due Date 1976-03-03
Contest Date 1976-02-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-03
Abatement Due Date 1976-03-03
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-03
Abatement Due Date 1976-02-05
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-02-03
Abatement Due Date 1976-03-03
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-03
Abatement Due Date 1976-03-03
Contest Date 1976-02-15
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-02-03
Abatement Due Date 1976-03-03
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-02-15
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-03
Abatement Due Date 1976-03-03
Contest Date 1976-02-15
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-02-03
Abatement Due Date 1976-03-03
Contest Date 1976-02-15
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-02-03
Abatement Due Date 1976-03-03
Contest Date 1976-02-15
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1976-02-03
Abatement Due Date 1976-02-05
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1976-02-15
Nr Instances 4
11523891 0214700 1972-12-13 439 OAK ST, Garden City, NY, 11533
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1972-12-14
Abatement Due Date 1973-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1972-12-14
Abatement Due Date 1973-01-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-12-14
Abatement Due Date 1973-01-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State