Search icon

U. S. BILLIARDS, INC.

Headquarter

Company Details

Name: U. S. BILLIARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1963 (62 years ago)
Date of dissolution: 20 Jun 1986
Entity Number: 154657
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATT WALTER FELDESMAN, 445 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of U. S. BILLIARDS, INC., FLORIDA 838018 FLORIDA

DOS Process Agent

Name Role Address
BURNS SUMMIT ROVINS & FELDESMAN DOS Process Agent ATT WALTER FELDESMAN, 445 PARK AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1963-02-15 1982-09-09 Address 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C241571-2 1996-11-27 ASSUMED NAME CORP INITIAL FILING 1996-11-27
B372509-4 1986-06-20 CERTIFICATE OF DISSOLUTION 1986-06-20
A901496-3 1982-09-09 CERTIFICATE OF AMENDMENT 1982-09-09
736368-3 1969-02-14 CERTIFICATE OF AMENDMENT 1969-02-14
366976 1963-02-15 CERTIFICATE OF INCORPORATION 1963-02-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
IQ 8 73130987 1977-06-20 1107856 1978-12-05
Trademark image
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 1985-06-14
Date Cancelled 1985-06-14

Mark Information

Mark Literal Elements IQ 8
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 21.03.01 - Balls including playground balls, beach balls, billiard balls, tennis balls, bingo balls and lottery balls; Beach balls; Billiard balls; Bingo balls; Lottery balls; Paddle balls; Playground balls; Table tennis balls; Tennis balls, 27.03.05 - Objects forming letters or numerals

Goods and Services

For ELECTRONIC CIRCUITRY UNIT FOR DISTINGUISHING COLOR USING A LIGHT SOURCE AND DETECTOR
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Apr. 01, 1977
Use in Commerce Apr. 01, 1977

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 U.S. BILLIARDS, INC.
Owner Address EDISON ST. E. AMITYVILLE, NEW YORK UNITED STATES 11701
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-06-14 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11443546 0214700 1978-02-23 243 DIXON AVE 225 DIXON AVE ED, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-24
Case Closed 1978-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 1
11476843 0214700 1973-01-17 EDISON STREET EAST, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 04004
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 02505B
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 10
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 7
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100213 R04
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-01-24
Abatement Due Date 1973-03-30
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State