Search icon

WHITE METAL ROLLING & STAMPING CORPORATION

Company Details

Name: WHITE METAL ROLLING & STAMPING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1920 (105 years ago)
Date of dissolution: 29 Dec 1986
Entity Number: 14922
ZIP code: 11787
County: Kings
Place of Formation: New York
Address: 11 ROUTE 111, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 ROUTE 111, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1937-01-07 1952-12-05 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1934-11-28 1986-02-20 Address 80 MOULTRIE ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1929-05-16 1937-01-07 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B440525-4 1986-12-29 CERTIFICATE OF MERGER 1986-12-29
B324439-2 1986-02-20 CERTIFICATE OF AMENDMENT 1986-02-20
A880430-2 1982-06-24 ASSUMED NAME CORP INITIAL FILING 1982-06-24
8367-41 1952-12-05 CERTIFICATE OF AMENDMENT 1952-12-05
6444-33 1945-06-29 CERTIFICATE OF AMENDMENT 1945-06-29
5129-121 1937-01-07 CERTIFICATE OF AMENDMENT 1937-01-07
DES8590 1934-11-28 CERTIFICATE OF AMENDMENT 1934-11-28
3555-52 1929-05-16 CERTIFICATE OF AMENDMENT 1929-05-16
1689-104 1920-03-10 CERTIFICATE OF INCORPORATION 1920-03-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EXCELIGHT 72211784 1965-02-10 813134 1966-08-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-05-19

Mark Information

Mark Literal Elements EXCELIGHT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For LADDERS
International Class(es) 006
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 29, 1964
Use in Commerce Jun. 29, 1964

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 WHITE METAL ROLLING & STAMPING CORPORATION
Owner Address 80 MOULTRIE ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address CARROLL F PALMER, 1845 20TH ST, VERO BEACH, FLORIDA UNITED STATES 32960

Prosecution History

Date Description
2007-05-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-08-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1986-02-26 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1986-02-26 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11769650 0215000 1982-05-07 80 MOULTRIE ST, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-05-18
Case Closed 1982-05-25

Related Activity

Type Referral
Activity Nr 909032393
11653227 0235300 1981-12-02 80 MOULTRIE STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-02
Case Closed 1981-12-08
11703808 0235300 1978-01-25 80 MOULTRIE STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-25
Case Closed 1984-03-10
11703816 0235300 1978-01-25 80 MOULTRIE STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-25
Case Closed 1984-03-10
11656873 0235300 1978-01-09 80 MOULTRIE ST, New York -Richmond, NY, 12222
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-09
Case Closed 1978-07-05

Related Activity

Type Complaint
Activity Nr 320362676

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-01-12
Abatement Due Date 1978-01-17
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1978-02-15
Nr Instances 1
11703592 0235300 1977-10-31 80 MOULTRIE STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-31
Case Closed 1978-01-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1977-11-22
Abatement Due Date 1977-11-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1977-11-03
Abatement Due Date 1977-11-08
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1977-11-03
Abatement Due Date 1977-11-08
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-11-22
Abatement Due Date 1977-12-14
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 4
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-11-22
Abatement Due Date 1977-12-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1977-11-03
Abatement Due Date 1977-11-18
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1977-11-22
Abatement Due Date 1977-11-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-11-03
Abatement Due Date 1978-01-13
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-03
Abatement Due Date 1977-11-08
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State