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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KAM 72259739 1966-11-30 841645 1968-01-02
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements KAM
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.02 - Ovals, plain single line; Plain single line ovals, 26.03.11 - Letters, numerals, punctuation, geometric figures, objects, humans, plants or animals comprising an oval; Ovals comprised of animals; Ovals comprised of geometric figures; Ovals comprised of humans; Ovals comprised of letters or numerals; Ovals comprised of plants; Ovals comprised of punctuation

Goods and Services

For WATER HEATERS, STEAM GENERATORS, AND PARTS THEREOF
International Class(es) 011
U.S Class(es) 034 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 01, 1924
Use in Commerce Nov. 01, 1924

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 KAM WATER HEATER MFG. CO., INC.
Owner Address 239-249 ALABAMA AVE. BROOKLYN, NEW YORK UNITED STATES 11207
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100220862 0215600 1986-03-03 98-21 97 AVE, OZONE PARK, NY, 11417
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-03-03
Case Closed 1986-03-21
11830486 0215600 1974-10-08 98-21 97 AVENUE, New York -Richmond, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-10-11
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-10-11
Abatement Due Date 1974-10-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-10-11
Abatement Due Date 1974-11-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-10-11
Abatement Due Date 1974-11-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 9
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-10-11
Abatement Due Date 1974-10-15
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1974-10-11
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-10-11
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-10-11
Abatement Due Date 1974-12-13
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-10-11
Abatement Due Date 1974-11-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-10-11
Abatement Due Date 1974-11-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01011
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-10-11
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-10-11
Abatement Due Date 1974-11-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-10-11
Abatement Due Date 1974-11-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 F
Issuance Date 1974-10-11
Abatement Due Date 1974-11-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State