Search icon

CONTACT INDUSTRIES, INC.

Company Details

Name: CONTACT INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1961 (64 years ago)
Date of dissolution: 31 Dec 1986
Entity Number: 141468
County: Nassau
Place of Formation: New York
Address: 26 COURT ST., NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KNIGIN & ESCHEN DOS Process Agent 26 COURT ST., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C001916-2 1989-04-21 ASSUMED NAME CORP INITIAL FILING 1989-04-21
B440831-5 1986-12-30 CERTIFICATE OF MERGER 1986-12-31
289772 1961-10-04 CERTIFICATE OF INCORPORATION 1961-10-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EVER-GRIP CONTACT INDUSTRIES 72182598 1963-12-09 774778 1964-08-11
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-11-11

Mark Information

Mark Literal Elements EVER-GRIP CONTACT INDUSTRIES
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 19.13.25 - Beakers, 26.03.05 - Ovals made of broken or dotted lines

Goods and Services

For FAST DRYING, WATERPROOF, PERMANENT BOND CEMENT USED IN UNITING DECORATIVE LAMINATES, PLYWOOD PANELS, LEATHER, WALLBOARD, MASONRY, RUBBER, STEEL AND ALUMINUM
International Class(es) 001
U.S Class(es) 005 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 08, 1962
Use in Commerce Jan. 08, 1962

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 CONTACT INDUSTRIES, INC.
Owner Address 2151 MARION PLACE BALDWIN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-11-11 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11472198 0214700 1972-09-22 850 SOUTH OYSTER BAY RD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-22
Case Closed 1984-03-10
11471778 0214700 1972-08-15 850 SOUTH OYSTER BAY RD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1972-08-21
Abatement Due Date 1972-08-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 A
Issuance Date 1972-08-21
Abatement Due Date 1972-09-20
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F
Issuance Date 1972-08-21
Abatement Due Date 1972-09-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-08-21
Abatement Due Date 1972-09-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B
Issuance Date 1972-08-21
Abatement Due Date 1972-09-20
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1972-08-21
Abatement Due Date 1972-08-30
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100094 D09
Issuance Date 1972-08-21
Abatement Due Date 1972-09-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 D04
Issuance Date 1972-08-21
Abatement Due Date 1973-06-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D06
Issuance Date 1972-08-21
Abatement Due Date 1972-09-20
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State