Search icon

METRO MOSAICS, INC.

Company Details

Name: METRO MOSAICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1963 (62 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 156915
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HOWARD R LASS DOS Process Agent 295 MADISON AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C298220-2 2001-01-26 ASSUMED NAME CORP DISCONTINUANCE 2001-01-26
DP-621731 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
C104171-2 1990-02-05 ASSUMED NAME CORP INITIAL FILING 1990-02-05
379768 1963-05-13 CERTIFICATE OF INCORPORATION 1963-05-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MMMMMM 73057762 1975-07-15 1042378 1976-06-29
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-04-07

Mark Information

Mark Literal Elements MMMMMM
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.01.04 - Star - a single star with six points, 01.15.09 - Snowflakes, 26.15.02 - Plain single or multiple line polygons; Polygons (plain, single line), 26.15.08 - Polygons comprised of letters, numerals or punctuation and letters, numerals or punctuation forming the perimeter of a polygon or bordering the perimeter of a polygon, 26.15.20 - Polygons inside one another, 26.15.28 - Miscellaneous designs with overall polygon shape; Polygonal shapes (miscellaneous overall shape)

Goods and Services

For FLOOR COVERINGS-NAMELY, ROLLED VINYL AND ADHESIVE FLOOR TILES
International Class(es) 027 - Primary Class
U.S Class(es) 012, 020
Class Status EXPIRED
Basis 1(a)
First Use 1963
Use in Commerce 1963

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 METRO MOSAICS
Owner Address 137 COMMERCIAL ST. PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-04-07 EXPIRED SEC. 9
1982-11-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11452166 0214700 1978-08-15 137 COMMERCIAL STREET, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-16
Case Closed 1984-03-10
11455284 0214700 1976-04-15 137 COMMERCIAL STREET, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-15
Case Closed 1976-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-04-16
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02 II
Issuance Date 1976-04-16
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-04-16
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 M12 I
Issuance Date 1976-04-16
Abatement Due Date 1976-05-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1976-04-16
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1976-04-16
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-16
Abatement Due Date 1976-05-19
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-04-16
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 041055
Issuance Date 1976-04-16
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-16
Abatement Due Date 1976-05-19
Nr Instances 6
Citation ID 01011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-16
Abatement Due Date 1976-05-19
Nr Instances 5
Citation ID 01012
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-16
Abatement Due Date 1976-04-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State