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

Trademarks Section

Serial Number:
72162178
Mark:
CORAY
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1963-02-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CORAY

Goods And Services

For:
PORTABLE HOLDERS FOR HAND CARRYING TUMBLERS, CANNED OR BOTTLED LIQUIDS
First Use:
1963-01-27
International Classes:
021
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-24
Type:
Planned
Address:
439 OAK STREET, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-05-21
Type:
Planned
Address:
439 OAK ST, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-03-29
Type:
Planned
Address:
439 OAK STREET, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-07-12
Type:
FollowUp
Address:
439 OAK STREET, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-01-28
Type:
Planned
Address:
439 OAK ST, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State