Search icon

ENCA INDUSTRIES, LTD.

Company Details

Name: ENCA INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1425740
ZIP code: 10601
County: Bronx
Place of Formation: New York
Address: KURZMAN & EISENBERG, ONE NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT V. MARROW, ESQ. DOS Process Agent KURZMAN & EISENBERG, ONE NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
DP-1176721 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C111735-6 1990-02-26 CERTIFICATE OF INCORPORATION 1990-02-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EIL 73256177 1980-03-31 1172191 1981-10-06
Trademark image
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 1988-04-16
Publication Date 1981-07-14
Date Cancelled 1988-04-16

Mark Information

Mark Literal Elements EIL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For Jewelry
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 10, 1977
Use in Commerce Apr. 10, 1977

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 Enca Industries Ltd.
Owner Address 4510 Furman Ave. Bronx, NEW YORK UNITED STATES 10470
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Robert S. Levy
Correspondent Name/Address ROBERT S LEVY, ONE PENNSYLVANIA PLZ, NEW YORK, NEW YORK UNITED STATES 10001

Prosecution History

Date Description
1988-04-16 CANCELLED SEC. 8 (6-YR)
1981-10-06 REGISTERED-PRINCIPAL REGISTER
1981-07-14 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12078069 0235500 1981-01-05 4510 FURMAN AVENUE, New York -Richmond, NY, 10470
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-01-05
Case Closed 1981-02-12

Related Activity

Type Complaint
Activity Nr 320454457

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1981-01-07
Abatement Due Date 1981-01-30
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1981-01-07
Abatement Due Date 1981-01-30
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1981-01-07
Abatement Due Date 1981-01-30
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 16 Mar 2025

Sources: New York Secretary of State