Search icon

DURAL INTERNATIONAL CORP.

Company Details

Name: DURAL INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1964 (61 years ago)
Date of dissolution: 27 Nov 1996
Entity Number: 180730
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 95 BROOK AVE., DEAR PARK, NY, United States, 11729

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%E. J. SCARPINATO DOS Process Agent 95 BROOK AVE., DEAR PARK, NY, United States, 11729

History

Start date End date Type Value
1964-10-21 1970-08-03 Address 53 NO. PARK AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110317045 2011-03-17 ASSUMED NAME CORP INITIAL FILING 2011-03-17
961127000110 1996-11-27 CERTIFICATE OF MERGER 1996-11-27
850018-3 1970-08-03 CERTIFICATE OF AMENDMENT 1970-08-03
460445 1964-10-21 CERTIFICATE OF INCORPORATION 1964-10-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DIC DURAL INTERNATIONAL CORP. 72438147 1972-10-12 981816 1974-04-09
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-01-16

Mark Information

Mark Literal Elements DIC DURAL INTERNATIONAL CORP.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.15.02 - Plain single or multiple line polygons; Polygons (plain, single line), 26.15.13 - More than one polygon, 26.15.16 - Polygons touching or intersecting

Goods and Services

For ADHESIVES AND SEALANTS FOR CONCRETE, STEEL, PLASTIC, WOOD, MASONRY, AND OTHER SURFACES
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 25, 1966
Use in Commerce Nov. 25, 1966

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 DURAL INTERNATIONAL CORP.
Owner Address 95 BROOK AVE. DEER PARK, NEW YORK UNITED STATES 11729
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-01-16 EXPIRED SEC. 9
1979-08-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17644204 0214700 1986-02-05 95 BROOK AVE., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-05
Case Closed 1986-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-02-12
Abatement Due Date 1986-02-19
Nr Instances 1
Nr Exposed 1
2278737 0214700 1985-09-03 95 BROOK AVE., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-09-03
Case Closed 1985-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-09-10
Abatement Due Date 1985-10-04
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1985-09-10
Abatement Due Date 1985-09-13
Nr Instances 2
Nr Exposed 4
11530375 0214700 1983-04-27 95 BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-27
Case Closed 1983-04-28
11522620 0214700 1972-08-30 95 BROOK AVE, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-30
Case Closed 1984-03-10
11522323 0214700 1972-07-17 95 BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1972-07-17
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100076 A
Issuance Date 1972-07-20
Abatement Due Date 1972-09-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-07-20
Abatement Due Date 1972-09-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F05
Issuance Date 1972-07-20
Abatement Due Date 1972-09-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State