Search icon

CONTEMPO FRAMES CO., INC.

Company Details

Name: CONTEMPO FRAMES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1957 (68 years ago)
Date of dissolution: 24 Mar 1986
Entity Number: 163352
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 288 PUTNAM AVE., BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONTEMPO FRAMES CO., INC. DOS Process Agent 288 PUTNAM AVE., BROOKLYN, NY, United States, 11216

Filings

Filing Number Date Filed Type Effective Date
C327468-2 2003-01-18 ASSUMED NAME CORP DISCONTINUANCE 2003-01-18
C176559-2 1991-04-23 ASSUMED NAME CORP INITIAL FILING 1991-04-23
B337033-3 1986-03-24 CERTIFICATE OF DISSOLUTION 1986-03-24
103551 1958-04-10 CERTIFICATE OF AMENDMENT 1958-04-10
50700 1957-02-01 CERTIFICATE OF INCORPORATION 1957-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CONTEMPO 72219184 1965-05-19 803420 1966-02-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-05-08

Mark Information

Mark Literal Elements CONTEMPO
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 WROUGHT IRON AND TUBULAR FURNITURE
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 04, 1957
Use in Commerce May 04, 1957

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 CONTEMPO FRAMES CO., INC.
Owner Address 64 ALBANY AVE. BROOKLYN, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-05-08 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11662939 0235300 1980-05-01 64-66 ALBANY AVE, New York -Richmond, NY, 11200
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-01
Case Closed 1984-03-10
11705969 0235300 1980-01-11 64-66 ALBANY AVENUE, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-11
Case Closed 1980-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-01-16
Abatement Due Date 1980-04-30
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-02-15
Final Order 1980-07-14
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1980-01-16
Abatement Due Date 1980-04-30
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-02-15
Final Order 1980-07-14
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1980-01-16
Abatement Due Date 1980-04-30
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-02-15
Final Order 1980-07-14
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-16
Abatement Due Date 1980-01-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-01-16
Abatement Due Date 1980-01-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B04 III
Issuance Date 1980-01-16
Abatement Due Date 1980-03-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State