Search icon

DURABLE INTERNATIONAL, INC.

Company Details

Name: DURABLE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1964 (61 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 177485
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 229 PARK AVE.SOUTH, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MISCHALAZOFF DOS Process Agent 229 PARK AVE.SOUTH, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-1269754 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
C182933-2 1991-11-22 ASSUMED NAME CORP INITIAL FILING 1991-11-22
441802 1964-06-17 CERTIFICATE OF INCORPORATION 1964-06-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PRESSMASTER 73054040 1975-06-03 1051160 1976-10-26
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 7 because the registrant surrendered the registration.
Status Date 1983-03-22
Date Cancelled 1983-03-22

Mark Information

Mark Literal Elements PRESSMASTER
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 MOTOR DRIVEN METER FLUID PUMP
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 29, 1975
Use in Commerce May 29, 1975

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 DURABLE INTERNATIONAL, INC.
Owner Address 3-01 27TH AVE. LONG ISLAND CITY, NEW YORK UNITED STATES 11102
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-03-22 CANCELLED SEC. 8 (6-YR)
1983-03-22 CANCELLED SECTION 7-TOTAL

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1985-09-07
QUIKLIPS 72288944 1968-01-16 865780 1969-03-04
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements QUIKLIPS
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 PLASTIC CLIPS OR HOLDERS TO BE ATTACHED TO FOLDED GARMENTS, SUCH AS SHIRTS, ETC., TO KEEP THE GARMENTS IN THEIR FOLDED POSITION
International Class(es) 016
U.S Class(es) 003 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 01, 1967
Use in Commerce Oct. 01, 1967

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 DURABLE INTERNATIONAL, INC.
Owner Address 3-01 27TH AVE. LONG ISLAND CITY, NEW YORK UNITED STATES 11102
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11851466 0215600 1977-06-02 3-01 27 AVENUE, NY, 11102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-02
Case Closed 1978-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-06-06
Abatement Due Date 1977-07-06
Current Penalty 25.0
Initial Penalty 90.0
Contest Date 1977-06-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-06
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-06-06
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1977-06-06
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-06
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-06
Abatement Due Date 1977-07-06
Nr Instances 1
11584992 0214700 1974-04-15 3-01 27 AVE, NY, 11102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-15
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-04-19
Abatement Due Date 1974-06-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-04-19
Abatement Due Date 1974-06-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-04-19
Abatement Due Date 1974-06-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-04-19
Abatement Due Date 1974-06-18
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-04-19
Abatement Due Date 1974-06-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 11
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-04-19
Abatement Due Date 1974-06-18
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-04-19
Abatement Due Date 1974-06-18
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-04-19
Abatement Due Date 1974-06-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State