Search icon

BEV-PAK, INC.

Company Details

Name: BEV-PAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1994 (30 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1873416
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 701 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
RALPH CROWLEY JR. Chief Executive Officer 701 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
1994-12-06 1997-01-02 Address 701 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1368002 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
970102002214 1997-01-02 BIENNIAL STATEMENT 1996-12-01
941206000339 1994-12-06 CERTIFICATE OF INCORPORATION 1994-12-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DIAMOND 73507292 1984-11-05 1338276 1985-05-28
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 1991-11-21
Publication Date 1985-03-19
Date Cancelled 1991-11-21

Mark Information

Mark Literal Elements DIAMOND
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.07.13 - Diamonds, exactly two diamonds; Two diamonds, 26.07.21 - Diamonds that are completely or partially shaded

Goods and Services

For Soft Drinks
International Class(es) 032 - Primary Class
U.S Class(es) 045
Class Status SECTION 8 - CANCELLED
First Use Jul. 02, 1984
Use in Commerce Jul. 02, 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 Bev-Pak Inc.
Owner Address Corporation Park 701 Patent Pkwy. Scotia, NEW YORK UNITED STATES 12302
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address SHENIER & O'CONNOR, 122 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10168

Prosecution History

Date Description
1991-11-21 CANCELLED SEC. 8 (6-YR)
1985-05-28 REGISTERED-PRINCIPAL REGISTER
1985-03-19 PUBLISHED FOR OPPOSITION
1985-03-08 NOTICE OF PUBLICATION
1985-02-09 NOTICE OF PUBLICATION
1985-01-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-22
No data 73409203 1983-01-13 1274520 1984-04-17
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 2005-01-22
Publication Date 1984-01-24
Date Cancelled 2005-01-22

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 06.01.04 - Mountains (landscapes); Scenery with mountains, 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

For Soft Drinks
International Class(es) 032 - Primary Class
U.S Class(es) 045
Class Status SECTION 8 - CANCELLED
First Use May 1981
Use in Commerce May 1981

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 Bev-Pak Inc.
Owner Address Corporation Park 701 Patent Pkwy. Scotia, NEW YORK UNITED STATES 12302
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name VON MALTITZ, DERENBERG, KUNIN & ETAL
Correspondent Name/Address VON MALTITZ, DERENBERG, KUNIN, & ET AL, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
2005-01-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-04-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-02-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-04-17 REGISTERED-PRINCIPAL REGISTER
1984-01-24 PUBLISHED FOR OPPOSITION
1983-12-12 NOTICE OF PUBLICATION
1983-12-09 NOTICE OF PUBLICATION
1983-12-08 NOTICE OF PUBLICATION
1983-12-07 NOTICE OF PUBLICATION
1983-12-06 NOTICE OF PUBLICATION
1983-10-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-14 EXAMINER'S AMENDMENT MAILED
1983-09-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107511305 0213100 1991-01-15 701 PATENT PARKWAY, SCHENECTADY, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-15
Case Closed 1991-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1991-02-06
Abatement Due Date 1991-02-09
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-02-06
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-02-06
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 2
1035286 0213100 1984-10-18 701 PATENT PARKWAY CORPORATION PARK, SCOTIA, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-19
Case Closed 1984-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-10-24
Abatement Due Date 1984-11-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1984-10-24
Abatement Due Date 1984-11-23
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-10-24
Abatement Due Date 1984-11-23
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 C04 II
Issuance Date 1984-10-24
Abatement Due Date 1984-11-23
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 1984-10-24
Abatement Due Date 1984-11-23
Nr Instances 1
Nr Exposed 2
10769990 0213100 1979-04-17 705 CORPORATIONS PARK -804 PRE, Scotia, NY, 12302
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-17
Case Closed 1984-03-10
10769909 0213100 1979-03-27 705 CORPORATIONS PARK-804 PRES, Scotia, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-27
Case Closed 1979-09-21

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1979-04-11
Abatement Due Date 1979-09-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1979-04-11
Abatement Due Date 1979-07-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1979-04-11
Abatement Due Date 1979-04-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1979-04-11
Abatement Due Date 1979-07-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-04-11
Abatement Due Date 1979-04-26
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-04-11
Abatement Due Date 1979-04-26
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-04-11
Abatement Due Date 1979-04-18
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-04-11
Abatement Due Date 1979-04-14
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100252 E02 IB
Issuance Date 1979-04-11
Abatement Due Date 1979-04-14
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-04-11
Abatement Due Date 1979-04-14
Nr Instances 1
Citation ID 14001
Citaton Type Repeat
Standard Cited 19100025 D01 X
Issuance Date 1979-04-11
Abatement Due Date 1979-04-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 14002
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1979-04-11
Abatement Due Date 1979-04-14
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
10700839 0213100 1976-12-03 804 CORPORATIONS PARK, Scotia, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-03
Case Closed 1977-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-12-08
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-12-08
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-08
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1976-12-08
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-12-08
Abatement Due Date 1977-01-13
Nr Instances 20
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-12-08
Abatement Due Date 1976-12-11
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-12-08
Abatement Due Date 1977-01-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-12-08
Abatement Due Date 1977-02-13
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1976-12-08
Abatement Due Date 1977-01-13
Nr Instances 10
12021861 0215800 1974-05-21 804 CORPORATION PARK, Scotia, NY, 12302
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-21
Case Closed 1984-03-10
12021523 0215800 1974-04-08 804 CORPORATION PARK, Scotia, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-04-15
Abatement Due Date 1974-04-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-04-15
Abatement Due Date 1974-04-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 C03 I
Issuance Date 1974-04-15
Abatement Due Date 1974-04-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-04-15
Abatement Due Date 1974-04-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-04-15
Abatement Due Date 1974-04-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-04-15
Abatement Due Date 1974-04-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-04-15
Abatement Due Date 1974-04-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-04-15
Abatement Due Date 1974-04-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-04-15
Abatement Due Date 1974-05-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-04-15
Abatement Due Date 1974-04-17
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1974-04-15
Abatement Due Date 1974-05-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100023 E05 II
Issuance Date 1974-04-15
Abatement Due Date 1974-05-16
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-04-15
Abatement Due Date 1974-05-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100178 J
Issuance Date 1974-04-15
Abatement Due Date 1974-04-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 14 Mar 2025

Sources: New York Secretary of State