Search icon

NATION-WIDE PLASTICS CO. INC.

Headquarter

Company Details

Name: NATION-WIDE PLASTICS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1963 (62 years ago)
Date of dissolution: 06 Sep 2001
Entity Number: 157278
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 54-18 37TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATION-WIDE PLASTICS CO. INC., ILLINOIS CORP_54494998 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-18 37TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MILTON R. LEVY Chief Executive Officer 54-18 37TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1963-05-27 1995-06-12 Address 2907-40 RD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010906000126 2001-09-06 CERTIFICATE OF DISSOLUTION 2001-09-06
990520002252 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970528002239 1997-05-28 BIENNIAL STATEMENT 1997-05-01
950612002408 1995-06-12 BIENNIAL STATEMENT 1993-05-01
C121958-2 1990-03-23 ASSUMED NAME CORP INITIAL FILING 1990-03-23
381891 1963-05-27 CERTIFICATE OF INCORPORATION 1963-05-27

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
"DI-STAY" 72400912 1971-08-23 945510 1972-10-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-08-02

Mark Information

Mark Literal Elements "DI-STAY"
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 CLEAR PLASTIC SHEETING
International Class(es) 017
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 1962
Use in Commerce Jul. 1962

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 NATION-WIDE PLASTICS CO., INC.
Owner Address 43-72 11TH ST. LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-08-02 EXPIRED SEC. 9
1979-02-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location PRE-EXAMINATION SECTION
Date in Location 1983-02-15
PRINTPAK 72366390 1970-07-27 941474 1972-08-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-05-31

Mark Information

Mark Literal Elements PRINTPAK
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 UNDERPACKING FOR PRINTING PRESS CYLINDERS
International Class(es) 017
U.S Class(es) 035 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 02, 1970
Use in Commerce Jan. 02, 1970

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 NATION-WIDE PLASTICS CO., INC.
Owner Address 43-72 11TH ST. LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-05-31 EXPIRED SEC. 9
1979-02-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11857307 0215600 1982-04-08 43 72 11 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-04-08
Case Closed 1982-04-15
11835303 0215600 1977-07-11 43-72 11 STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-11
Case Closed 1984-03-10
11835212 0215600 1977-06-21 43-72 11TH ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-21
Case Closed 1977-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-06-30
Abatement Due Date 1977-07-06
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
11919644 0215600 1975-09-29 43-72 11TH STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-29
Case Closed 1975-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-01
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-01
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-01
Abatement Due Date 1975-10-21
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-10-01
Abatement Due Date 1975-10-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-10-01
Abatement Due Date 1975-10-21
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1975-10-01
Abatement Due Date 1975-10-21
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1975-10-01
Abatement Due Date 1975-10-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-10-01
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-10-01
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-01
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-01
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-10-01
Abatement Due Date 1975-10-21
Nr Instances 4

Date of last update: 01 Mar 2025

Sources: New York Secretary of State