Search icon

SAF-T-GRIP SPECIALTIES CORP.

Company Details

Name: SAF-T-GRIP SPECIALTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1964 (61 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 177464
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%KENNETH S. GOLDFARB DOS Process Agent 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C243808-2 1997-02-06 ASSUMED NAME CORP INITIAL FILING 1997-02-06
DP-816044 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
441686 1964-06-17 CERTIFICATE OF INCORPORATION 1964-06-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SAF.T.GRIP 72209197 1964-12-31 796256 1965-09-21
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-12-21

Mark Information

Mark Literal Elements SAF.T.GRIP
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For WATER STOPS, GASKETS AND EXTRUDED SYNTHETIC PLASTIC STRIPPING FOR USE AS CONSTRUCTION MATERIALS
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 17, 1964
Use in Commerce Jun. 17, 1964

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 SAF-T-GRIP SPECIALTIES CORP.
Owner Address 61 OAK DRIVE SYOSSET, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-12-21 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
11455433 0214700 1976-05-24 100 NEWTOWN ROAD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-24
Case Closed 1976-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-05-25
Abatement Due Date 1976-06-23
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02 II
Issuance Date 1976-05-25
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-05-25
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-25
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-25
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-25
Abatement Due Date 1976-05-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State