Search icon

MIRRORLITE PRODUCTS, INC.

Company Details

Name: MIRRORLITE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1961 (64 years ago)
Entity Number: 135189
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 2 S ASTOR STREET, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE MARTINEZ, SR. Chief Executive Officer 2 S ASTOR STREET / PO BOX 227, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 S ASTOR STREET, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2003-02-19 2007-02-21 Address 2 SOUTH ASTOR ST, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2003-02-19 2007-02-21 Address 2 SOUTH ASTOR ST, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2003-02-19 2007-02-21 Address 2 SOUTH ASTOR ST, PO BOX 227, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1993-03-10 2003-02-19 Address WOODBINE ROAD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1993-03-10 2003-02-19 Address P.O. BOX 227, 2 ASTOR STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1993-03-10 2003-02-19 Address 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1977-05-03 1993-03-10 Address 202 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1961-02-01 1977-05-03 Address 84 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070221002536 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050228002695 2005-02-28 BIENNIAL STATEMENT 2005-02-01
030219002426 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010312002552 2001-03-12 BIENNIAL STATEMENT 2001-02-01
C281979-2 1999-12-07 ASSUMED NAME CORP INITIAL FILING 1999-12-07
990308002040 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970226002683 1997-02-26 BIENNIAL STATEMENT 1997-02-01
940308002489 1994-03-08 BIENNIAL STATEMENT 1994-02-01
931005000034 1993-10-05 CERTIFICATE OF AMENDMENT 1993-10-05
930310002455 1993-03-10 BIENNIAL STATEMENT 1993-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MIRRORLITE 73591246 1986-04-03 1488206 1988-05-17
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 2009-02-21
Publication Date 1987-01-20
Date Cancelled 2009-02-21

Mark Information

Mark Literal Elements MIRRORLITE
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 MIRRORS FOR DANCE AND EXERCISE STUDIOS; MIRRORS FOR STORE DISPLAYS; AND MIRRORS FOR SPEECH AND PHYSICAL THERAPY
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
First Use Feb. 04, 1970
Use in Commerce Feb. 04, 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 MIRRORLITE PRODUCTS, INC.
Owner Address P.O. BOX 227 2 SOUTH ASTOR STREET IRVINGTON, NEW YORK UNITED STATES 10533
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERTA S. BREN
Correspondent Name/Address ROBERTA S BREN, OBLON, SPIVAK, MCCLELLAND, ET AL, FOURTH FL, 1745 JEFFERSON DAVIS HWY, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
2009-02-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-06-19 CASE FILE IN TICRS
1994-08-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-03-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-05-17 REGISTERED-PRINCIPAL REGISTER
1988-03-09 OPPOSITION TERMINATED NO. 999999
1987-11-19 OPPOSITION DISMISSED NO. 999999
1987-06-26 OPPOSITION INSTITUTED NO. 999999
1987-01-20 PUBLISHED FOR OPPOSITION
1986-12-18 NOTICE OF PUBLICATION
1986-11-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-06-23 NON-FINAL ACTION MAILED
1986-05-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-19
MIRRORLITE 72360346 1970-05-20 925327 1971-12-14
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 2010-01-20
Date Cancelled 2010-01-20

Mark Information

Mark Literal Elements MIRRORLITE
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 PLASTIC, FLEXIBLE, METAL COATED FILM
International Class(es) 017
U.S Class(es) 001 - Primary Class
Class Status SECTION 18 - CANCELLED
Basis 1(a)
First Use Feb. 04, 1970
Use in Commerce Feb. 04, 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 MIRRORLITE PRODUCTS, INC.
Owner Address PO BOX 227 IRVINGTON, NEW YORK UNITED STATES 10533
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERTA S. BREN
Correspondent Name/Address MIRRORLITE PRODUCTS, INC., PO BOX 227, IRVINGTON, NEW YORK UNITED STATES 10533

Prosecution History

Date Description
2010-01-20 CANCELLED SECTION 18-TOTAL
2010-01-20 CANCELLATION TERMINATED NO. 999999
2009-12-14 CANCELLATION GRANTED NO. 999999
2009-09-04 CANCELLATION INSTITUTED NO. 999999
2008-09-11 CASE FILE IN TICRS
2001-05-11 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-05-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-01-17 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-08-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-07-23 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-02-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location TTAB
Date in Location 2010-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305769515 0216000 2003-03-13 2 SOUTH ASTOR ST., IRVINGTON, NY, 10533
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-04-25
Case Closed 2004-04-01

Related Activity

Type Referral
Activity Nr 202026340
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2003-05-12
Abatement Due Date 2003-07-24
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 50
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2003-05-12
Abatement Due Date 2003-05-15
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 50
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2003-05-12
Abatement Due Date 2003-05-30
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-05-12
Abatement Due Date 2003-06-16
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-05-12
Abatement Due Date 2003-07-24
Current Penalty 1470.0
Initial Penalty 2450.0
Nr Instances 1
Nr Exposed 50
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2003-05-12
Abatement Due Date 2003-05-15
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-05-12
Abatement Due Date 2003-07-24
Nr Instances 1
Nr Exposed 50
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2003-05-12
Abatement Due Date 2003-07-24
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 195
Gravity 00
305769531 0216000 2003-03-13 2 SOUTH ASTOR ST., IRVINGTON, NY, 10533
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-04-25
Case Closed 2004-04-01

Related Activity

Type Referral
Activity Nr 202026340
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 170
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D05 I
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2003-05-22
Abatement Due Date 2003-07-24
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 2003-05-22
Abatement Due Date 2003-06-24
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2003-05-22
Abatement Due Date 2003-05-30
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2003-05-22
Abatement Due Date 2003-07-24
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2003-05-22
Abatement Due Date 2003-06-24
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2003-05-22
Abatement Due Date 2003-07-24
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 A02 I
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Nr Instances 1
Nr Exposed 170
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State