Search icon

DEL LABORATORIES, INC.

Company Details

Name: DEL LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1961 (63 years ago)
Entity Number: 143274
ZIP code: 11556
County: Suffolk
Place of Formation: Delaware
Address: DAN K WASSONG, 178 EAB PLAZA 8TH FL, UNIONDALE, NY, United States, 11556

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEL LABORATORIES, INC. EMPLOYEES PENSION PLAN 2011 131953103 2013-03-20 DEL LABORATORIES, INC. 1770
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 325410
Sponsor’s telephone number 5168442173
Plan sponsor’s mailing address PO BOX 9357, 726 REXCORP PLAZA, UNIONDALE, NY, 115539357
Plan sponsor’s address PO BOX 9357, 726 REXCORP PLAZA, UNIONDALE, NY, 115539357

Plan administrator’s name and address

Administrator’s EIN 131953103
Plan administrator’s name COMMITTEE
Plan administrator’s address PO BOX 9357, 726 REXCORP PLAZA, UNIONDALE, NY, 115539357
Administrator’s telephone number 5168442173

Number of participants as of the end of the plan year

Active participants 834
Retired or separated participants receiving benefits 174
Other retired or separated participants entitled to future benefits 378
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 21
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 292

Signature of

Role Plan administrator
Date 2013-03-15
Name of individual signing KATHLEEN BERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-15
Name of individual signing KATHLEEN BERMAN
Valid signature Filed with authorized/valid electronic signature
DEL LABORATORIES, INC. EMPLOYEES PENSION PLAN 2011 131953103 2013-03-20 DEL LABORATORIES, INC. 1564
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 325410
Sponsor’s telephone number 5168442173
Plan sponsor’s mailing address PO BOX 9357, 726 REXCORP PLAZA, UNIONDALE, NY, 115539357
Plan sponsor’s address PO BOX 9357, 726 REXCORP PLAZA, UNIONDALE, NY, 115539357

Plan administrator’s name and address

Administrator’s EIN 131953103
Plan administrator’s name COMMITTEE
Plan administrator’s address PO BOX 9357, 726 REXCORP PLAZA, UNIONDALE, NY, 115539357
Administrator’s telephone number 5168442173

Number of participants as of the end of the plan year

Active participants 775
Retired or separated participants receiving benefits 203
Other retired or separated participants entitled to future benefits 327
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 144

Signature of

Role Plan administrator
Date 2013-03-15
Name of individual signing KATHLEEN BERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-15
Name of individual signing KATHLEEN BERMAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
DAN K WASSONG Chief Executive Officer 178 EAB PLAZA, 8TH FL, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2000-09-18 2001-12-28 Address DAN K WASSONG, 178 EAB PLAZA, 8TH FL, UNIONDALE, NY, 11550, USA (Type of address: Principal Executive Office)
2000-09-18 2001-12-28 Address 178 EAB PLAZA, 8TH FL, UNIONDALE, NY, 11550, USA (Type of address: Chief Executive Officer)
2000-07-20 2014-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-07-20 2014-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1993-03-17 2000-09-18 Address 565 BROAD HOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-03-17 2000-07-20 Address 565 BROAD HOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-03-17 2000-09-18 Address 565 BROAD HOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1966-04-27 1993-03-17 Address 565 BROAD HOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1961-12-13 1966-04-27 Address WEYHER, 52 VANDERBILT AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141215000357 2014-12-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-12-15
141202000023 2014-12-02 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-01-01
031203002985 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011228002610 2001-12-28 BIENNIAL STATEMENT 2001-12-01
000918002356 2000-09-18 BIENNIAL STATEMENT 1999-12-01
000720000378 2000-07-20 CERTIFICATE OF CHANGE 2000-07-20
971222002193 1997-12-22 BIENNIAL STATEMENT 1997-12-01
930317002287 1993-03-17 BIENNIAL STATEMENT 1992-12-01
C171690-2 1990-11-23 ASSUMED NAME CORP INITIAL FILING 1990-11-23
555936-4 1966-04-27 CERTIFICATE OF AMENDMENT 1966-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
290890 CNV_SI INVOICED 2007-01-09 40 SI - Certificate of Inspection fee (scales)

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NT 73602656 1986-06-06 1426193 1987-01-27
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 2007-11-03
Publication Date 1986-11-04
Date Cancelled 2007-11-03

Mark Information

Mark Literal Elements NT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.12 - Rectangles with bars, bands and lines, 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.05 - Bands, horizontal; Bars, horizontal; Horizontal line(s), band(s) or bar(s); Lines, horizontal, 26.17.06 - Bands, diagonal; Bars, diagonal; Diagonal line(s), band(s) or bar(s); Lines, diagonal, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For HAIR CARE PREPARATIONS, NAMELY, PERMANENT WAVE LOTIONS, PERMANENT WAVE NEUTRALIZERS, STYLING SPRAY, STYLING GEL, STYLING GLAZE, STYLING MOUSSE, SHAMPOO, HAIR SPRAY AND HAIR LIGHTENER
International Class(es) 003 - Primary Class
U.S Class(es) 051, 052
Class Status SECTION 8 - CANCELLED
First Use Apr. 30, 1986
Use in Commerce Apr. 30, 1986

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 DEL LABORATORIES, INC.
Owner Address 565 BROAD HOLLOW ROAD FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID B. KIRSCHSTEIN
Correspondent Name/Address DAVID B KIRSCHSTEIN, KIRSCHSTEIN, OTTINGER, ET AL, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176-0024

Prosecution History

Date Description
2008-04-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-03-12 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2007-11-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-25 CASE FILE IN TICRS
1992-05-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-02-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-01-27 REGISTERED-PRINCIPAL REGISTER
1986-11-04 PUBLISHED FOR OPPOSITION
1986-10-05 NOTICE OF PUBLICATION
1986-09-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-15 EXAMINER'S AMENDMENT MAILED
1986-08-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307632471 0214700 2005-10-11 178 EAB PLAZA, PO BOX 9357, UNIONDALE, NY, 11553
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-11-14
Case Closed 2006-01-03

Related Activity

Type Complaint
Activity Nr 200161800
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2005-11-25
Abatement Due Date 2006-01-13
Nr Instances 1
Nr Exposed 3
Gravity 01
302704754 0214700 2000-12-04 565 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-05-10
Case Closed 2001-07-20

Related Activity

Type Complaint
Activity Nr 200152536
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2001-05-10
Abatement Due Date 2001-06-06
Current Penalty 1500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1500
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-05-10
Abatement Due Date 2001-06-06
Current Penalty 1500.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 44
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2001-05-10
Abatement Due Date 2001-06-06
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 44
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2001-05-10
Abatement Due Date 2001-05-22
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2001-05-10
Abatement Due Date 2001-05-22
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 6
Nr Exposed 44
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2001-05-10
Abatement Due Date 2001-05-22
Nr Instances 2
Nr Exposed 44
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2001-05-10
Abatement Due Date 2001-06-06
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 6
Nr Exposed 6
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-05-10
Abatement Due Date 2001-06-06
Current Penalty 1500.0
Initial Penalty 5000.0
Nr Instances 4
Nr Exposed 44
Gravity 10
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-05-10
Abatement Due Date 2001-06-06
Current Penalty 1500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2001-05-10
Abatement Due Date 2001-06-06
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2001-05-10
Abatement Due Date 2001-05-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F02 I
Issuance Date 2001-05-10
Abatement Due Date 2001-05-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2001-05-10
Abatement Due Date 2001-05-15
Nr Instances 1
Nr Exposed 1
Gravity 01
610428 0214700 1985-06-21 565 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-06-21
Case Closed 1985-06-21

Related Activity

Type Complaint
Activity Nr 70516562
Health Yes
17716069 0214700 1985-06-21 565 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1985-06-21
Case Closed 1985-09-18

Related Activity

Type Inspection
Activity Nr 11487717

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1985-08-21
Abatement Due Date 1985-09-15
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State