Search icon

U.S. NONWOVENS CORP.

Company Details

Name: U.S. NONWOVENS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1993 (32 years ago)
Date of dissolution: 22 Jul 2019
Entity Number: 1769535
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 100 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
SHERVIN MEHDIZADEH Chief Executive Officer 100 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

Form 5500 Series

Employer Identification Number (EIN):
113187548
Plan Year:
2010
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-23 2015-11-02 Address 100 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1997-11-12 2006-01-23 Address 100 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1996-01-25 1997-11-12 Address 50 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1996-01-25 1997-11-12 Address 50 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1996-01-25 1997-11-12 Address 50 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722000171 2019-07-22 CERTIFICATE OF MERGER 2019-07-22
190722000624 2019-07-22 CERTIFICATE OF MERGER 2019-07-22
171116006073 2017-11-16 BIENNIAL STATEMENT 2017-11-01
151102006653 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131126006052 2013-11-26 BIENNIAL STATEMENT 2013-11-01

Trademarks Section

Serial Number:
87083514
Mark:
BREEZY
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2016-06-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BREEZY

Goods And Services

For:
candles, wax melts
International Classes:
004 - Primary Class
Class Status:
Active
Serial Number:
85456266
Mark:
AIR FRESH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-10-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AIR FRESH

Goods And Services

For:
Candles
First Use:
2012-06-15
International Classes:
004 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85173223
Mark:
TOQUE DE VERANO TAHITIANO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-11-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TOQUE DE VERANO TAHITIANO

Goods And Services

For:
Laundry detergent
First Use:
2009-01-01
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85173216
Mark:
TAHITIAN SUMMER SPLASH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-11-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TAHITIAN SUMMER SPLASH

Goods And Services

For:
Laundry detergent
First Use:
2009-01-01
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85053661
Mark:
JIFFY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-06-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JIFFY

Goods And Services

For:
sponges, namely, cleaning sponges, scrub sponges, scouring sponges
First Use:
2011-06-13
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-10-14
Type:
Referral
Address:
105 EMJAY BLVD., BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-29
Type:
Referral
Address:
85 NICON COURT, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-02-06
Type:
Referral
Address:
85 NICON CT., HAUPPAUGE, NY, 11749
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-21
Type:
Referral
Address:
100 EMJAY BLVD., BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-06
Type:
Complaint
Address:
105/100 EMJAY BLVD, BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
U.S. NONWOVENS CORP.
Party Role:
Defendant
Party Name:
BOVEA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MENDEZ,
Party Role:
Plaintiff
Party Name:
U.S. NONWOVENS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
U.S. NONWOVENS CORP.
Party Role:
Plaintiff
Party Name:
PRODUCT HANDLING CONCEPTS, LLC
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State