Search icon

ELECTROVEN MFG. CORP.

Company Details

Name: ELECTROVEN MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1962 (63 years ago)
Date of dissolution: 17 Sep 2002
Entity Number: 146406
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAMERMAN & KAMERMAN DOS Process Agent 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
020917000844 2002-09-17 CERTIFICATE OF DISSOLUTION 2002-09-17
B727663-2 1989-01-10 ASSUMED NAME CORP INITIAL FILING 1989-01-10
318909 1962-03-29 CERTIFICATE OF INCORPORATION 1962-03-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SHURETITE SEALERS 72427843 1972-06-13 973336 1973-11-20
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-08-29

Mark Information

Mark Literal Elements SHURETITE SEALERS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.13.01 - Quadrilaterals as carriers or as single or multiple line borders

Goods and Services

For BAG AND PACKAGING HEAT SEALING MACHINES
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 01, 1963
Use in Commerce Feb. 01, 1963

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 ELECTROVEN MFG. CORP.
Owner Address 101 BUFFALO AVE. FREEPORT, NEW YORK UNITED STATES 11520
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-08-29 EXPIRED SEC. 9
1979-02-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100561026 0214700 1989-03-02 101 BUFFALO AVE., FREEPORT, NY, 11520
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-03-02
Case Closed 1989-03-02
996843 0214700 1984-05-10 101 BUFFALO AVENUE, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-17
Case Closed 1984-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1984-05-18
Abatement Due Date 1984-06-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1984-05-18
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-05-18
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-05-18
Abatement Due Date 1984-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1984-05-18
Abatement Due Date 1984-06-11
Nr Instances 2
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-05-18
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-05-18
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-05-18
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-05-18
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
11496379 0214700 1977-10-26 101 BUFFALO AVENUE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-10-26
Case Closed 1977-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1977-10-27
Abatement Due Date 1977-11-23
Nr Instances 1
11546330 0214700 1977-05-25 101 BUFFALO AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-02
Abatement Due Date 1977-06-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-06-02
Abatement Due Date 1977-06-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-06-02
Abatement Due Date 1977-06-05
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-06-02
Abatement Due Date 1977-06-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-06-02
Abatement Due Date 1977-06-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-02
Abatement Due Date 1977-06-29
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-06-02
Abatement Due Date 1977-06-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-06-02
Abatement Due Date 1977-06-29
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-02
Abatement Due Date 1977-06-29
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State