Search icon

CHARLOTTE SHOPS, LTD.

Company Details

Name: CHARLOTTE SHOPS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1962 (63 years ago)
Date of dissolution: 23 Jan 1998
Entity Number: 145041
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 101 MAIN STREET, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROUSSEAU M ISAACSON Chief Executive Officer 101 MAIN STREET, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 MAIN STREET, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
1962-02-06 1993-05-25 Address 161 W. MAIN ST., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980123000306 1998-01-23 CERTIFICATE OF DISSOLUTION 1998-01-23
940324002697 1994-03-24 BIENNIAL STATEMENT 1994-02-01
930525002635 1993-05-25 BIENNIAL STATEMENT 1993-02-01
B697536-2 1988-10-20 ASSUMED NAME CORP INITIAL FILING 1988-10-20
310852 1962-02-06 CERTIFICATE OF INCORPORATION 1962-02-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CHARLOTTE SAYVILLE 73438238 1983-08-08 1345202 1985-06-25
Trademark image
Register Principal
Mark Type Service Mark
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 2006-04-01
Publication Date 1985-04-16
Date Cancelled 2006-04-01

Mark Information

Mark Literal Elements CHARLOTTE SAYVILLE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For RETAIL STORE SERVICES IN THE FIELDS OF WOMEN'S CLOTHING AND SHOES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Dec. 31, 1957
Use in Commerce Dec. 31, 1965

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 CHARLOTTE SHOPS LTD.
Owner Address 101 MAIN ST. SAYVILLE, NEW YORK UNITED STATES 11782
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name L. S. VAN LANDINGHAM, JR.
Correspondent Name/Address L S VAN LANDINGHAM JR, STE 507, 2001 JEFFERSON DAVIS HWY, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
2006-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-01-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1990-10-09 REGISTERED - SEC. 8 (6-YR) FILED
1985-06-25 REGISTERED-PRINCIPAL REGISTER
1985-04-16 PUBLISHED FOR OPPOSITION
1985-03-27 NOTICE OF PUBLICATION
1984-08-31 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-03-13 NON-FINAL ACTION MAILED
1984-02-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100598242 0214700 1990-06-11 101 MAIN ST., SAYVILLE, NY, 11782
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-06-15
Case Closed 1990-08-07

Related Activity

Type Complaint
Activity Nr 72945793
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1990-07-05
Abatement Due Date 1990-07-09
Current Penalty 100.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1990-07-05
Abatement Due Date 1990-07-13
Current Penalty 100.0
Initial Penalty 420.0
Nr Instances 4
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 1990-07-05
Abatement Due Date 1990-07-23
Current Penalty 100.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1990-07-05
Abatement Due Date 1990-07-13
Current Penalty 100.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 09
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1990-07-05
Abatement Due Date 1990-07-13
Current Penalty 100.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-07-05
Abatement Due Date 1990-07-09
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1990-07-05
Abatement Due Date 1990-07-23
Nr Instances 3
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State