Search icon

BAYLON MFG. CO., INC.

Company Details

Name: BAYLON MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1962 (62 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 152792
County: New York
Place of Formation: New York
Address: 50 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%JULIUS WILK, ESQ. DOS Process Agent 50 BROADWAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1474959 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C065055-2 1989-10-13 ASSUMED NAME CORP INITIAL FILING 1989-10-13
356394 1962-12-14 CERTIFICATE OF INCORPORATION 1962-12-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
OCEANS II 73389158 1982-09-27 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 1984-08-31

Mark Information

Mark Literal Elements OCEANS II
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.19.02 - Killer whales; Narwhal; Orcas; Whales, 27.03.03 - Animals forming letters or numerals

Goods and Services

For MALE WEARING APPAREL -- NAMELY, SWIMWEAR, SHORTS, TANK TOPS, WARM-UP S UITS, AND SHIRTS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Aug. 20, 1982
Use in Commerce Aug. 20, 1982

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 BAYLON MFG. CO., INC.
Owner Address 462 BROADWAY NEW YORK, NEW YORK UNITED STATES 10013
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address PHILIP FURGANG, NEW YORK, 205 LEXINGTON AVE, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1984-08-31 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-01-05 FINAL REFUSAL MAILED
1983-10-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-17 NON-FINAL ACTION MAILED
1983-06-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-03-22
RIVIERA 73389157 1982-09-27 No data No data
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 1984-01-27

Mark Information

Mark Literal Elements RIVIERA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For MALE WEARING APPAREL -- NAMELY, SWIMWEAR
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Aug. 01, 1978
Use in Commerce Aug. 01, 1978

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 BAYLON MFG. CO., INC.
Owner Address 462 BROADWAY NEW YORK, NEW YORK UNITED STATES 10013
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address PHILIP FURGANG, NEW YORK, 205 LEXINGTON AVE, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1984-01-27 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-06-17 NON-FINAL ACTION MAILED
1983-06-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11785490 0215000 1976-03-05 462 BROADWAY, New York -Richmond, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-03-05
Case Closed 1976-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-03-11
Abatement Due Date 1976-04-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 B01
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-11
Abatement Due Date 1976-04-02
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1976-03-11
Abatement Due Date 1976-04-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-11
Abatement Due Date 1976-04-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-11
Abatement Due Date 1976-04-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-03-11
Abatement Due Date 1976-04-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-11
Abatement Due Date 1976-04-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-11
Abatement Due Date 1976-04-02
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State