Search icon

W.R. RAYSON CO., INC.

Company Details

Name: W.R. RAYSON CO., INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1994 (31 years ago)
Date of dissolution: 05 Jul 1994
Entity Number: 1834004
ZIP code: 28425
County: Blank
Place of Formation: North Carolina
Address: 720 SOUTH DICKERSON STREET, BURGAW, NC, United States, 28425

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 SOUTH DICKERSON STREET, BURGAW, NC, United States, 28425

Filings

Filing Number Date Filed Type Effective Date
940705000349 1994-07-05 CERTIFICATE OF MERGER 1994-07-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
R W.R. RAYSON CO. 73672448 1987-07-16 1574161 1990-01-02
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1996-07-09
Publication Date 1989-10-10
Date Cancelled 1996-07-09

Mark Information

Mark Literal Elements R W.R. RAYSON CO.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For MANICURE AND PEDICURE KIT, CONTAINING NAIL POLISH, NAIL ADHESIVE, TEMPORARY FINGER AND TOE NAIL REPAIR KIT AND TOE SEPARATOR USED FOR PEDICURING
International Class(es) 003 - Primary Class
U.S Class(es) 005, 006, 051
Class Status SECTION 8 - CANCELLED
First Use Jun. 06, 1985
Use in Commerce Jun. 06, 1985

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 W.R. RAYSON CO., INC.
Owner Address 202 MASTIC BLVD. SHIRLEY, NEW YORK UNITED STATES 11967
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL I. KROLL
Correspondent Name/Address MICHAEL I KROLL, 171 STILLWELL LN, SYOSSET, NEW YORK UNITED STATES 11791

Prosecution History

Date Description
1996-07-09 CANCELLED SEC. 8 (6-YR)
1990-01-02 REGISTERED-PRINCIPAL REGISTER
1989-10-10 PUBLISHED FOR OPPOSITION
1989-09-09 NOTICE OF PUBLICATION
1989-07-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1989-07-21 ASSIGNED TO EXAMINER
1988-12-30 REINSTATED
1988-06-28 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-10-26 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-11-05
TOUCH ME 73658375 1987-05-01 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-03-04

Mark Information

Mark Literal Elements TOUCH ME
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 BEAUTICIANS' GLOVES USED IN APPLYING VARIOUS CHEMICAL PREPARATIONS TO THE HAIR
International Class(es) 017 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Jul. 1986
Use in Commerce Jul. 1986

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 W. R. RAYSON CO., INC.
Owner Address 202 MASTIC BLVD. SHIRLEY, NEW YORK UNITED STATES 11967
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD C. LITMAN
Correspondent Name/Address RICHARD C LITMAN, CRYSTAL CITY STATION, LITMAN LAW OFFICE LTD, P O BOX 15035, ARLINGTON, VIRGINIA UNITED STATES 22215-0035

Prosecution History

Date Description
1988-03-04 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-07-29 NON-FINAL ACTION MAILED
1987-07-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-28
MINI-WIPES 73642065 1987-01-30 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-07-09

Mark Information

Mark Literal Elements MINI-WIPES
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 NON-WOVEN MATERIAL USED BY MANICURISTS FOR CLEANING NAILS AND BRUSHES, FOR REMOVING MAKE-UP, AND AS A FACIAL CLEANSING CLOTH
International Class(es) 003 - Primary Class
U.S Class(es) 037
Class Status ABANDONED
First Use Jan. 1984
Use in Commerce Jan. 1984

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 W. R. RAYSON CO., INC.
Owner Address 202 MASTIC BLVD., EAST P.O. BOX N SHIRLEY, NEW YORK UNITED STATES 11967
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD C. LITMAN
Correspondent Name/Address RICHARD C LITMAN, CRYSTAL CITY STATION, LITMAN LAW OFFICE LTD, P O BOX 15035, ARLINGTON, VIRGINIA UNITED STATES 22215-0035

Prosecution History

Date Description
1987-07-09 ABANDONMENT - EXPRESS MAILED
1987-07-09 NON-FINAL ACTION MAILED
1987-06-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-04-16 NON-FINAL ACTION MAILED
1987-04-01 EXAMINER'S AMENDMENT MAILED
1987-03-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-22
HI-LITE WRAPS 73608290 1986-07-07 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-06-17

Mark Information

Mark Literal Elements HI-LITE WRAPS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For WRAP FOR COLOR AND TINTING, HIGHLIGHTING HAIR
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status ABANDONED
First Use Mar. 01, 1985
Use in Commerce Mar. 01, 1985

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 W. R. RAYSON CO. INC.
Owner Address P. O. BOX N, 202 MASTIC BLVD. EAST SHIRLEY, NEW YORK UNITED STATES 11967
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MICHAEL DIMARTINO, W R RAYSON CO INC, P O BOX N, 202 MASTIC BLVD E, SHIRLEY, NEW YORK UNITED STATES 11967

Prosecution History

Date Description
1987-06-17 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-11-03 NON-FINAL ACTION MAILED
1986-09-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-06-19
SURE GRIP 73608291 1986-07-07 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-05-14

Mark Information

Mark Literal Elements SURE GRIP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For END WRAPS FOR PERMANENT WAVING
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status ABANDONED
First Use Dec. 01, 1985
Use in Commerce Dec. 01, 1985

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 W. R. RAYSON CO. INC.
Owner Address P. O. BOX N, 202 MASTIC BLVD. EAST SHIRLEY, NEW YORK UNITED STATES 11967
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MICHAEL DIMARTINO, W R RAYSON CO INC, P O BOX N, 202 MASTIC BLVD E, SHIRLEY, NEW YORK UNITED STATES 11967

Prosecution History

Date Description
1987-05-14 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-10-10 NON-FINAL ACTION MAILED
1986-09-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107352064 0214700 1992-06-22 BOX N, 202 MASTIC BLVD. EAST, SHIRLEY, NY, 11967
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-07-06
Case Closed 1993-08-16

Related Activity

Type Referral
Activity Nr 902005529
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-09-11
Abatement Due Date 1992-09-24
Current Penalty 340.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-09-11
Abatement Due Date 1992-09-16
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-09-11
Abatement Due Date 1992-09-16
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1992-09-11
Abatement Due Date 1992-10-14
Current Penalty 335.0
Initial Penalty 675.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 B02
Issuance Date 1992-09-11
Abatement Due Date 1992-10-14
Current Penalty 340.0
Initial Penalty 675.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-09-11
Abatement Due Date 1992-10-14
Current Penalty 785.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-09-11
Abatement Due Date 1992-10-14
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-09-11
Abatement Due Date 1992-10-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1992-09-11
Abatement Due Date 1992-10-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-09-11
Abatement Due Date 1992-10-12
Nr Instances 1
Nr Exposed 1
Gravity 01
102882891 0214700 1991-03-20 202 MASTIC BLVD. EAST, SHIRLEY, NY, 11967
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-26
Case Closed 1991-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-04-12
Abatement Due Date 1991-04-15
Current Penalty 700.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1991-04-12
Abatement Due Date 1991-04-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1991-04-12
Abatement Due Date 1991-05-16
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1991-04-12
Abatement Due Date 1991-04-22
Nr Instances 1
Nr Exposed 1
Gravity 00
101500841 0214700 1989-06-06 202 MASTIC BLVD, SHIRLEY, NY, 11967
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-06-06
Case Closed 1989-06-09
100560051 0214700 1989-02-09 BOX N, 202 MASTIC BLVD. EAST, SHIRLEY, NY, 11967
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-09
Case Closed 1989-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-02-23
Abatement Due Date 1989-03-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-23
Abatement Due Date 1989-03-09
Nr Instances 6
Nr Exposed 66
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1989-02-23
Abatement Due Date 1989-03-09
Nr Instances 1
Nr Exposed 66
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-02-23
Abatement Due Date 1989-03-02
Nr Instances 5
Nr Exposed 16
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1989-02-23
Abatement Due Date 1989-03-02
Nr Instances 1
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1989-02-23
Abatement Due Date 1989-03-02
Nr Instances 2
Nr Exposed 12
Gravity 02
2281657 0214700 1986-05-02 BOX N, 202 MASTIC BLVD. EAST, SHIRLEY, NY, 11967
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-05-02
Case Closed 1986-05-06
11459112 0214700 1984-01-20 202 MASTIC BLVD, Shirley, NY, 11967
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-20
Case Closed 1984-01-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State