Name: | RO-PAUL DRUG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1964 (60 years ago) |
Entity Number: | 181325 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 185-12 HILLSIDE AVENUE, HOLLIS, NY, United States, 11432 |
Principal Address: | 185-12 HILLSIDE AVE, HOLLIS, NY, United States, 11432 |
Contact Details
Phone +1 718-526-1121
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN RATTINER | Chief Executive Officer | 2207 E. 28TH ST, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 185-12 HILLSIDE AVENUE, HOLLIS, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0768576-DCA | Inactive | Business | 1995-01-24 | 1997-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
1964-11-12 | 1993-11-18 | Address | 185-12 HILLSIDE AVE., HOLLIS, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103061810 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
20191015073 | 2019-10-15 | ASSUMED NAME CORP INITIAL FILING | 2019-10-15 |
141119006255 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121127002096 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101118002059 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081208002468 | 2008-12-08 | BIENNIAL STATEMENT | 2008-11-01 |
061117002024 | 2006-11-17 | BIENNIAL STATEMENT | 2006-11-01 |
050201002558 | 2005-02-01 | BIENNIAL STATEMENT | 2004-11-01 |
021029002130 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
001116002307 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-09-05 | No data | 18512 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-10 | No data | 18512 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-10 | No data | 18512 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-05 | No data | 18512 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
142718 | CL VIO | INVOICED | 2011-04-01 | 500 | CL - Consumer Law Violation |
252184 | CNV_SI | INVOICED | 2002-02-14 | 36 | SI - Certificate of Inspection fee (scales) |
232345 | CL VIO | INVOICED | 1998-10-20 | 150 | CL - Consumer Law Violation |
360411 | CNV_SI | INVOICED | 1997-06-11 | 36 | SI - Certificate of Inspection fee (scales) |
357891 | CNV_SI | INVOICED | 1996-04-24 | 36 | SI - Certificate of Inspection fee (scales) |
355236 | CNV_SI | INVOICED | 1995-03-28 | 36 | SI - Certificate of Inspection fee (scales) |
1323073 | RENEWAL | INVOICED | 1995-02-03 | 200 | Dealer in Products for the Disabled License Renewal |
352915 | CNV_SI | INVOICED | 1994-03-30 | 36 | SI - Certificate of Inspection fee (scales) |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DECUBITEX | 72306513 | 1968-09-03 | 881594 | 1969-12-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | DECUBITEX |
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 | PHARMACEUTICAL PREPARATIONS FOR THE TREATMENT OF DECUBITUS ULCERS |
International Class(es) | 005 |
U.S Class(es) | 018 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Mar. 01, 1967 |
Use in Commerce | Jun. 15, 1968 |
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 | RO-PAUL DRUG CORP. |
Owner Address | 185-12 HILLSIDE AVE. JAMAICA, NEW YORK UNITED STATES 11432 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1992-11-04 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State