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
Name | Role | Address |
---|---|---|
CONTEMPO FRAMES CO., INC. | DOS Process Agent | 288 PUTNAM AVE., BROOKLYN, NY, United States, 11216 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONTEMPO | 72219184 | 1965-05-19 | 803420 | 1966-02-08 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11662939 | 0235300 | 1980-05-01 | 64-66 ALBANY AVE, New York -Richmond, NY, 11200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11705969 | 0235300 | 1980-01-11 | 64-66 ALBANY AVENUE, New York -Richmond, NY, 11213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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