Search icon

HARAN PACKAGING CO., INC.

Company Details

Name: HARAN PACKAGING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1962 (63 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 148125
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 406 WAVERLY AVE., BKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARAN PACKAGING CO., INC. DOS Process Agent 406 WAVERLY AVE., BKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
DP-1379943 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C203725-2 1993-10-06 ASSUMED NAME CORP INITIAL FILING 1993-10-06
328946 1962-06-04 CERTIFICATE OF INCORPORATION 1962-06-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TAPE-LOC 73633536 1986-12-04 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-06-29

Mark Information

Mark Literal Elements TAPE-LOC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 14.11.08 - Locks; Locks and key holes; padlocks; combination locks; Locks, combination; Padlocks, 20.01.25 - Adhesive tape (not in dispenser); Bands, rubber; Blotters, ink; Book ends; Book marks; Cases, pencil; Erasers (alone); Holders, Letter; Hole punches (office supplies); Letter openers; Masking tape (roll); Paper weights; Paperweights; Ribbons, typewriter; Rubber bands; Tape, adhesive, not in dispenser, roll; Weights, paper, 20.03.01 - Paper with furled, fringed or scalloped edges

Goods and Services

For SECURITY BAG
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status ABANDONED
First Use Feb. 1986
Use in Commerce Feb. 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 HARAN PACKAGING CO., INC.
Owner Address P.O. BOX 216, 4116 AUSTIN BLVD. ISLAND PARK, NEW YORK UNITED STATES 11558
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SAMSON HELFGOTT
Correspondent Name/Address SAMSON HELFGOTT, HELFGOTT & KARAS, 420 LEXINGTON AVE, STE 2900, NEW YORK, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
1988-06-29 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-11-09 FINAL REFUSAL MAILED
1987-08-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-02-24 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11521911 0214700 1983-11-15 4116 AUSTIN BLVD, Island Park, NY, 11558
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-12-08
Case Closed 1984-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1983-12-12
Abatement Due Date 1983-12-19
Nr Instances 1
11439163 0214700 1983-07-19 4116 AUSTIN BLVD, Island Park, NY, 11558
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-07-22
Case Closed 1984-01-25
11520871 0214700 1983-03-10 41 16 AUSTIN BLVD, Island Park, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-16
Case Closed 1984-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1983-04-08
Abatement Due Date 1983-06-19
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
FTA Issuance Date 1983-06-19
FTA Current Penalty 210.0
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-04-08
Abatement Due Date 1983-05-19
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 4
FTA Issuance Date 1983-05-19
FTA Current Penalty 90.0
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-04-08
Abatement Due Date 1983-05-19
Nr Instances 6
FTA Issuance Date 1983-05-19
FTA Current Penalty 60.0
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-04-08
Abatement Due Date 1983-05-19
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1983-04-08
Abatement Due Date 1983-05-19
Nr Instances 1
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1983-04-08
Abatement Due Date 1983-05-19
Nr Instances 2
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1983-04-08
Abatement Due Date 1983-05-19
Nr Instances 5
11479698 0214700 1978-06-21 16 MCCARTHY ROAD, Island Park, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-22
Case Closed 1978-07-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-06-22
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-06-22
Abatement Due Date 1978-07-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-06-22
Abatement Due Date 1978-07-19
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 D10
Issuance Date 1978-06-22
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-06-22
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-22
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-06-22
Abatement Due Date 1978-07-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State