Search icon

MARION ROHR CORP.

Company Details

Name: MARION ROHR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1991 (34 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1509370
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 3111 NEW HYDE PARK ROAD, ATT: EDWARD K. BLODNICK, ESQ, LAKE SUCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%BLODNICK ABRAMOWITZ NEWMAN & BASSS P.C. DOS Process Agent 3111 NEW HYDE PARK ROAD, ATT: EDWARD K. BLODNICK, ESQ, LAKE SUCESS, NY, United States, 11042

History

Start date End date Type Value
1991-02-14 1991-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1335057 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
911227000062 1991-12-27 CERTIFICATE OF AMENDMENT 1991-12-27
911126000323 1991-11-26 CERTIFICATE OF AMENDMENT 1991-11-26
910214000308 1991-02-14 CERTIFICATE OF INCORPORATION 1991-02-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SEATA 73310823 1981-05-18 1208571 1982-09-14
Register Principal
Mark Type Trademark
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 1989-04-07
Publication Date 1982-06-22
Date Cancelled 1989-04-07

Mark Information

Mark Literal Elements SEATA
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 Ladies' Panties
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 24, 1981
Use in Commerce Apr. 24, 1981

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 Marion Rohr Corp.
Owner Address 148 Madison Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name S. Stephen Baker
Correspondent Name/Address S STEPHEN BAKER, 250 W 57TH ST, NEW YORK, NEW YORK UNITED STATES 10107

Prosecution History

Date Description
1989-04-07 CANCELLED SEC. 8 (6-YR)
1982-09-14 REGISTERED-PRINCIPAL REGISTER
1982-06-22 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21
MARION-ROHR 72091817 1960-02-29 705282 1960-10-04
Register Principal
Mark Type Trademark
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 2001-10-14
Date Cancelled 2001-10-14

Mark Information

Mark Literal Elements MARION-ROHR
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 Lingerie Panties
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1951
Use in Commerce Jan. 1951

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 MARION ROHR CORP.
Owner Address HORNELL, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2001-10-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1980-10-04 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11933280 0235400 1977-02-10 18 NO MAIN ST, Hornell, NY, 14843
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-10
Case Closed 1984-03-10
11933249 0235400 1977-01-07 18 NORTH MAIN ST, Hornell, NY, 14843
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-12
Case Closed 1977-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1977-01-21
Abatement Due Date 1977-01-24
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1977-01-21
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-01-21
Abatement Due Date 1977-02-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-01-21
Abatement Due Date 1977-02-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-01-21
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-01-21
Abatement Due Date 1977-02-07
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-01-21
Abatement Due Date 1977-02-21
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State