Search icon

DAME BELT CO, INC.

Company Details

Name: DAME BELT CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1961 (64 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 138782
ZIP code: 11714
County: New York
Place of Formation: New York
Address: 240 GRUMMAN ROAD WEST, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 GRUMMAN ROAD WEST, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
NORMAN ELOWITZ Chief Executive Officer 240 GRUMMAN ROAD WEST, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
1995-05-23 1999-07-06 Address 27-11 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-05-23 1999-07-06 Address 27-11 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-05-23 1999-07-06 Address 27-11 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1961-06-19 1995-05-23 Address 113 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105011 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010703002116 2001-07-03 BIENNIAL STATEMENT 2001-06-01
990706002649 1999-07-06 BIENNIAL STATEMENT 1999-06-01
970606002321 1997-06-06 BIENNIAL STATEMENT 1997-06-01
950523002527 1995-05-23 BIENNIAL STATEMENT 1993-06-01
B625377-2 1988-04-08 ASSUMED NAME CORP INITIAL FILING 1988-04-08
274204 1961-06-19 CERTIFICATE OF INCORPORATION 1961-06-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DAME BELT & BAG 73685481 1987-09-21 1508129 1988-10-11
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 2009-05-16
Publication Date 1988-07-19
Date Cancelled 2009-05-16

Mark Information

Mark Literal Elements DAME BELT & BAG
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 BELTS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Aug. 14, 1987
Use in Commerce Aug. 14, 1987

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 DAME BELT CO., INC.
Owner Address 417 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name M. DAVID BAKER
Correspondent Name/Address M DAVID BAKER, STE 2715, 225 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10007

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-11 CASE FILE IN TICRS
1994-04-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-03-25 RESPONSE RECEIVED TO POST REG. ACTION
1994-03-16 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1993-10-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-10-11 REGISTERED-PRINCIPAL REGISTER
1988-07-19 PUBLISHED FOR OPPOSITION
1988-06-17 NOTICE OF PUBLICATION
1988-02-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-12-22 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-11
DAME 73554296 1985-08-19 1428463 1987-02-10
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 2007-11-17
Publication Date 1986-11-18
Date Cancelled 2007-11-17

Mark Information

Mark Literal Elements DAME
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 BELTS AND HEADBANDS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use 1938
Use in Commerce 1938

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 DAME BELT CO., INC.
Owner Address 10 WEST 33RD STREET NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name M. DAVID BAKER
Correspondent Name/Address M DAVID BAKER, 225 BROADWAY, STE 2715, NEW YORK, NEW YORK UNITED STATES 10007

Prosecution History

Date Description
2007-11-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-11-07 CASE FILE IN TICRS
1992-09-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-07-30 RESPONSE RECEIVED TO POST REG. ACTION
1992-07-17 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1992-04-13 REGISTERED - SEC. 8 (6-YR) FILED
1987-02-10 REGISTERED-PRINCIPAL REGISTER
1986-11-18 PUBLISHED FOR OPPOSITION
1986-10-19 NOTICE OF PUBLICATION
1986-07-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-05-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-11-26 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11756723 0215000 1977-12-09 636 11TH AVENUE, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-09
Case Closed 1984-03-10
11727179 0215000 1977-08-03 636 11TH AVENUE, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-03
Case Closed 1977-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-05
Abatement Due Date 1977-08-20
Nr Instances 40
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B06 II
Issuance Date 1977-10-13
Abatement Due Date 1977-11-14
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-08-05
Abatement Due Date 1977-08-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-08-05
Abatement Due Date 1977-08-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-08-05
Abatement Due Date 1977-08-10
Nr Instances 4

Date of last update: 01 Mar 2025

Sources: New York Secretary of State