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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 ROUTE 111, SMITHTOWN, NY, United States, 11787 |
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 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXCELIGHT | 72211784 | 1965-02-10 | 813134 | 1966-08-16 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11769650 | 0215000 | 1982-05-07 | 80 MOULTRIE ST, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 909032393 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1981-12-02 |
Case Closed | 1981-12-08 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-01-25 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-01-25 |
Case Closed | 1984-03-10 |
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 |
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