Search icon

CELLU-CRAFT INC.

Company Details

Name: CELLU-CRAFT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1989 (36 years ago)
Date of dissolution: 10 Mar 1992
Entity Number: 1365727
ZIP code: 10019
County: Nassau
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
920310000080 1992-03-10 CERTIFICATE OF TERMINATION 1992-03-10
C032791-3 1989-07-13 CERTIFICATE OF AMENDMENT 1989-07-13
C028906-5 1989-06-30 APPLICATION OF AUTHORITY 1989-06-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CELLU LAM 73095965 1976-08-09 1103033 1978-09-26
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-07-06

Mark Information

Mark Literal Elements CELLU LAM
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 POLYOLEFINS AND THERMAL AND EXTRUSION LAMINATIONS FOR FLEXIBLE PACKAGING
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status EXPIRED
Basis 1(a)
First Use 1974
Use in Commerce Mar. 21, 1976

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 CELLU-CRAFT INC.
Owner Address 1403 4TH AVE. NEW HYDE PARK, NEW YORK UNITED STATES 11040
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-07-06 EXPIRED SEC. 9
1984-01-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11515798 0214700 1983-03-15 1403 FOURTH AVE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-17
Case Closed 1983-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1983-03-22
Abatement Due Date 1983-04-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1983-03-22
Abatement Due Date 1983-04-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1983-03-22
Abatement Due Date 1983-04-25
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1983-03-22
Abatement Due Date 1983-04-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1983-03-22
Abatement Due Date 1983-05-25
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1983-03-22
Abatement Due Date 1983-04-25
Nr Instances 12
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-03-22
Abatement Due Date 1983-04-25
Nr Instances 1
11452638 0214700 1979-01-08 1403 4TH AVE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-08
Case Closed 1979-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1979-01-11
Abatement Due Date 1979-01-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-01-11
Abatement Due Date 1979-02-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-01-11
Abatement Due Date 1979-02-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-01-11
Abatement Due Date 1979-02-13
Nr Instances 1
11488350 0214700 1977-10-18 1403 4TH AVE, New Hyde Park, NY, 11040
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1977-10-18
Case Closed 1984-03-10
11547015 0214700 1977-07-20 1403 4TH AVE, New Hyde Park, NY, 11040
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-20
Case Closed 1984-03-10
11488145 0214700 1977-06-22 1403 4TH AVE, New Hyde Park, NY, 11040
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-06-22
Case Closed 1977-10-18

Related Activity

Type Complaint
Activity Nr 320339559

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1977-06-29
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1977-06-29
Abatement Due Date 1977-07-29
Nr Instances 1
11546470 0214700 1977-06-06 1403 4TH AVE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-06
Case Closed 1977-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 35
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 C01
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 1
11524063 0214700 1973-11-12 1401 FOURTH AVE, New Hyde Park, NY, 11040
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-12
Case Closed 1984-03-10
11523438 0214700 1973-09-20 1401 FOURTH AVE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-09-24
Abatement Due Date 1973-11-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-09-24
Abatement Due Date 1973-09-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1973-09-24
Abatement Due Date 1973-11-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-09-24
Abatement Due Date 1973-11-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1973-09-24
Abatement Due Date 1973-11-09
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1973-09-24
Abatement Due Date 1973-11-09
Nr Instances 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-09-24
Abatement Due Date 1973-11-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01008
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-09-24
Abatement Due Date 1973-11-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State