Search icon

CONCRETE PIPE & PRODUCTS CORP.

Company Details

Name: CONCRETE PIPE & PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1963 (62 years ago)
Date of dissolution: 25 Jul 2012
Entity Number: 159685
ZIP code: 13607
County: Onondaga
Place of Formation: New York
Principal Address: 20627 GODDARD, TAYLOR, MI, United States, 48180
Address: 3 WASHINGTON ST, %NICHOLAS MELFI, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
H. THOMAS REX Chief Executive Officer 20627 GODDARD, TAYLOR, MI, United States, 48180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 WASHINGTON ST, %NICHOLAS MELFI, ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
1995-07-19 1999-10-08 Address 20501 GODDARD ROAD, TAYLOR, MI, 48180, 4352, USA (Type of address: Chief Executive Officer)
1995-07-19 1999-10-08 Address 20501 GODDARD ROAD, TAYLOR, MI, 48180, 4352, USA (Type of address: Principal Executive Office)
1994-07-14 1999-10-08 Address 5620 BUSINESS AVENUE, CICERO, NY, 13039, USA (Type of address: Service of Process)
1967-02-06 1994-07-14 Address CLARK ST. & BURNET AVE., EAST SYRACUSE, NY, USA (Type of address: Service of Process)
1963-09-05 1967-02-06 Address 1216 RAND BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2139506 2012-07-25 DISSOLUTION BY PROCLAMATION 2012-07-25
20070601002 2007-06-01 ASSUMED NAME CORP INITIAL FILING 2007-06-01
991008002195 1999-10-08 BIENNIAL STATEMENT 1999-09-01
970926002143 1997-09-26 BIENNIAL STATEMENT 1997-09-01
950719002106 1995-07-19 BIENNIAL STATEMENT 1993-09-01
940714000353 1994-07-14 CERTIFICATE OF CHANGE 1994-07-14
A540309-4 1978-12-28 CERTIFICATE OF MERGER 1978-12-31
A540308-3 1978-12-28 CERTIFICATE OF MERGER 1978-12-31
602392-4 1967-02-06 CERTIFICATE OF AMENDMENT 1967-02-06
399138 1963-10-01 CERTIFICATE OF AMENDMENT 1963-10-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FLEX-SEAL 73576004 1986-01-02 1404942 1986-08-12
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 1993-02-15
Publication Date 1986-05-20
Date Cancelled 1993-02-15

Mark Information

Mark Literal Elements FLEX-SEAL
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 NON-METALLIC GASKET CONNECTIONS FOR JOINING A PIPE TO A MANHOLE
International Class(es) 017 - Primary Class
U.S Class(es) 035
Class Status SECTION 8 - CANCELLED
First Use Oct. 02, 1984
Use in Commerce Oct. 02, 1984

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 CONCRETE PIPE & PRODUCTS CORP.
Owner Address BOX 176 E. SYRACUSE, NEW YORK UNITED STATES 13057
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name THOMAS J. WALL
Correspondent Name/Address THOMAS J WALL, BRUNS AND WALL, 512 HILLS BLDG, SYRACUSE, NEW YORK UNITED STATES 13202

Prosecution History

Date Description
1993-02-15 CANCELLED SEC. 8 (6-YR)
1986-08-12 REGISTERED-PRINCIPAL REGISTER
1986-05-20 PUBLISHED FOR OPPOSITION
1986-04-20 NOTICE OF PUBLICATION
1986-03-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-03-18 EXAMINER'S AMENDMENT MAILED
1986-03-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107340523 0213600 1990-07-17 875 HOWARD RD, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-17
Case Closed 1990-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1990-07-20
Abatement Due Date 1990-07-23
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1990-07-20
Abatement Due Date 1990-08-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1990-07-20
Abatement Due Date 1990-08-21
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-07-20
Abatement Due Date 1990-08-21
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1990-07-20
Abatement Due Date 1990-08-21
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1990-07-20
Abatement Due Date 1990-08-21
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1990-07-20
Abatement Due Date 1990-07-25
Nr Instances 1
Nr Exposed 5
Gravity 00
102654514 0215800 1989-02-28 BURNET & CLARK ST., EAST SYRACUSE, NY, 13206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-28
Case Closed 1989-02-28
17615733 0213600 1987-01-16 875 HOWARD ROAD, ROCHESTER, NY, 14624
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-01-16
Case Closed 1987-01-16
1036581 0213100 1984-10-18 SACANDAGA RD, SCOTIA, NY, 12302
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-10-18
Case Closed 1984-10-18
1788587 0215800 1984-08-16 BURNETT & CLARK ST, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-17
Case Closed 1984-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1984-08-23
Abatement Due Date 1984-09-10
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1984-08-23
Abatement Due Date 1984-08-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100027 D02 I
Issuance Date 1984-08-23
Abatement Due Date 1984-09-25
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1984-08-23
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1984-08-23
Abatement Due Date 1984-08-26
Nr Instances 2
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-08-23
Abatement Due Date 1984-09-25
Nr Instances 3
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100184 C01
Issuance Date 1984-08-23
Abatement Due Date 1984-08-26
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1984-08-23
Abatement Due Date 1984-09-10
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1984-08-23
Abatement Due Date 1984-09-10
Nr Instances 1
Nr Exposed 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1984-08-23
Abatement Due Date 1984-08-26
Nr Instances 1
Nr Exposed 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-08-23
Abatement Due Date 1984-08-26
Nr Instances 1
Nr Exposed 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 A02 VC2
Issuance Date 1984-08-23
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100252 A05 VF
Issuance Date 1984-08-23
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100252 B02 IVD
Issuance Date 1984-08-23
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1984-08-23
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-08-23
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1984-08-23
Abatement Due Date 1984-09-10
Nr Instances 2
Nr Exposed 2
11985231 0215800 1982-06-24 BURNET AVE & CLARK ST, East Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-24
Case Closed 1982-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-08-04
Abatement Due Date 1982-08-16
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-08-04
Abatement Due Date 1982-09-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1982-08-04
Abatement Due Date 1982-09-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1982-08-04
Abatement Due Date 1982-08-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1982-08-04
Abatement Due Date 1982-08-07
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100184 E03 I
Issuance Date 1982-08-04
Abatement Due Date 1982-08-07
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100184 E09 I
Issuance Date 1982-08-04
Abatement Due Date 1982-08-07
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1982-08-04
Abatement Due Date 1982-09-07
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-08-04
Abatement Due Date 1982-08-07
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-08-04
Abatement Due Date 1982-08-07
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000368 Patent 1990-04-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-04-13
Termination Date 1991-06-18
Pretrial Conference Date 1990-09-10
Section 271

Parties

Name LAKEVIEW EQUIPMENT LEASING
Role Defendant
Name CONCRETE PIPE & PRODUCTS CORP.
Role Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State