Search icon

KAM WATER HEATER MFG. CO. INC.

Company Details

Name: KAM WATER HEATER MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1918 (107 years ago)
Date of dissolution: 28 Jun 1968
Entity Number: 13644
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 239 ALABAMA AVE., BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
KAM WATER HEATER MFG. CO. INC. DOS Process Agent 239 ALABAMA AVE., BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1934-12-04 1950-05-02 Address 2009 PITKIN AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1918-06-28 1925-11-20 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
Z003994-2 1979-05-11 ASSUMED NAME CORP INITIAL FILING 1979-05-11
7756-29 1950-05-02 CERTIFICATE OF AMENDMENT 1950-05-02
DES11994 1934-12-04 CERTIFICATE OF AMENDMENT 1934-12-04
2681-140 1925-11-20 CERTIFICATE OF AMENDMENT 1925-11-20
1484-95 1918-06-28 CERTIFICATE OF INCORPORATION 1918-06-28

Trademarks Section

Serial Number:
72259739
Mark:
KAM
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1966-11-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
KAM

Goods And Services

For:
WATER HEATERS, STEAM GENERATORS, AND PARTS THEREOF
First Use:
1924-11-01
International Classes:
034 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-03-03
Type:
Planned
Address:
98-21 97 AVE, OZONE PARK, NY, 11417
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1974-10-08
Type:
Planned
Address:
98-21 97 AVENUE, New York -Richmond, NY, 11416
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State