Search icon

TUCK INDUSTRIES, INC.

Headquarter

Company Details

Name: TUCK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1995 (30 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1885065
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 147 41ST STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TUCK INDUSTRIES, INC., ILLINOIS CORP_16600300 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 41ST STREET, BROOKLYN, NY, United States, 11232

Filings

Filing Number Date Filed Type Effective Date
DP-1402977 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950113000599 1995-01-13 CERTIFICATE OF INCORPORATION 1995-01-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PRINT WRAP 73601791 1986-06-02 No data No data
Register Principal
Mark Type Service Mark
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 1988-03-11

Mark Information

Mark Literal Elements PRINT WRAP
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 MERCHANDISING PACKAGING SERVICES INVOLVING THE APPLICATION OF SHRINK WRAP TO A PRODUCT
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Feb. 15, 1985
Use in Commerce Feb. 28, 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 TUCK INDUSTRIES, INC.
Owner Address 1 LEFEVRE LANE NEW ROCHELLE, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANTHONY MOTTA
Correspondent Name/Address ANTHONY MOTTA, KIEFFER AND HAHN, 111 JOHN ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1988-03-11 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-06-10 NOTICE OF UNRESPONSIVE AMENDMENT - MAILED
1987-04-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-15 NON-FINAL ACTION MAILED
1986-08-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-22
TUCKEES 73428805 1983-06-06 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 1984-09-24

Mark Information

Mark Literal Elements TUCKEES
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For ADHESIVE TAPE FOR DISPOSABLE DIAPERS
International Class(es) 001 - Primary Class
U.S Class(es) 005
Class Status ABANDONED
First Use Jun. 01, 1983
Use in Commerce Jun. 01, 1983

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 TUCK INDUSTRIES, INC.
Owner Address 1 LEFEVRE LANE NEW ROCHELLE, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name AUSTIN IODICE
Correspondent Name/Address AUSTIN IODICE, 68 WILLIAM ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1984-09-24 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-02-14 NON-FINAL ACTION MAILED
1983-12-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-09-27
DIAPER SAVER TAPE 73428804 1983-06-06 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 1984-09-24

Mark Information

Mark Literal Elements DIAPER SAVER TAPE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For ADHESIVE TAPE FOR DISPOSABLE DIAPERS
International Class(es) 001 - Primary Class
U.S Class(es) 005
Class Status ABANDONED
First Use Jun. 01, 1983
Use in Commerce Jun. 01, 1983

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 TUCK INDUSTRIES, INC.
Owner Address 1 LEFEVRE LANE NEW ROCHELLE, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name AUSTIN IODICE
Correspondent Name/Address AUSTIN IODICE, 68 WILLIAM ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1984-09-24 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-02-14 NON-FINAL ACTION MAILED
1983-12-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-09-27
TUCK TAPE 73142257 1977-09-23 1111316 1979-01-16
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 1985-07-23
Date Cancelled 1985-07-23

Mark Information

Mark Literal Elements TUCK TAPE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PRESSURE SENSITIVE ADHESIVE TAPES, PARTICULARLY HAVING A BACKING OF PAPER, COATED OR UNCOATED CLOTH, FILMS OR LAMINATED COMBINATIONS OF TWO OR MORE SUCH MATERIALS
International Class(es) 017 - Primary Class
U.S Class(es) 005
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 01, 1977
Use in Commerce Jan. 01, 1977

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 TUCK INDUSTRIES, INC.
Owner Address 1 LE FEVRE LANE NEW ROCHELLE, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-07-23 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-26
TUCK WE HAVE A SENSE OF VALUE 72423299 1972-05-04 966354 1973-08-21
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-05-30

Mark Information

Mark Literal Elements TUCK WE HAVE A SENSE OF VALUE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PRESSURE SENSITIVE ADHESIVE TAPES, PARTICULARLY HAVING A BACKING OF PAPER, COATED OR UNCOATED CLOTH, FILMS OR LAMINATED COMBINATIONS OF TWO OR MORE SUCH MATERIALS
International Class(es) 001
U.S Class(es) 005 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1972
Use in Commerce Feb. 1972

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 TUCK INDUSTRIES, INC.
Owner Address 1 LE FEVRE LANE 10801 NEW ROCHELLE, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-05-30 EXPIRED SEC. 9
1979-10-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106535669 0213100 1988-06-28 CROTTY ROAD, MIDDLETOWN, NY, 10940
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-07-05
Case Closed 1989-01-04

Related Activity

Type Referral
Activity Nr 901192195
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1988-07-28
Abatement Due Date 1988-08-17
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1988-08-12
Final Order 1988-12-22
Nr Instances 20
Nr Exposed 24
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1988-07-28
Abatement Due Date 1988-08-17
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1988-08-12
Final Order 1988-12-22
Nr Instances 10
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1988-07-28
Abatement Due Date 1988-08-17
Contest Date 1988-08-12
Final Order 1988-12-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
100800408 0213100 1988-06-01 CROTTY ROAD, MIDDLETOWN, NY, 10940
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-09-16
Case Closed 1989-01-20

Related Activity

Type Complaint
Activity Nr 71921613
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-11-09
Abatement Due Date 1988-12-14
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 296
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1988-11-09
Abatement Due Date 1988-12-01
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1988-11-09
Abatement Due Date 1988-12-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1988-11-09
Abatement Due Date 1988-12-30
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1988-11-09
Abatement Due Date 1988-11-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
100688159 0213100 1987-04-02 248 TIORANDA AVE., BEACON, NY, 12508
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-04-07
Case Closed 1987-05-11

Related Activity

Type Accident
Activity Nr 360526479

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-04-13
Abatement Due Date 1987-04-16
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 1
2266419 0213100 1986-04-10 248 TIORANDA AVE., BEACON, NY, 12508
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-05-28
Case Closed 1986-05-28
12068664 0235500 1981-08-04 1 LEFEVRE LANE, New Rochelle, NY, 10841
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-08-25
Case Closed 1981-08-27
10706620 0213100 1979-08-30 248 TIORAMDA AVENUE, Beacon, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-08-30
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909014789
10715324 0213100 1979-08-08 248 TIORONDA AVENUE, Beacon, NY, 12508
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-08
Case Closed 1984-03-10
10715258 0213100 1979-07-20 248 TIORONDA AVENUE, Beacon, NY, 12508
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-24
Case Closed 1979-08-29

Related Activity

Type Complaint
Activity Nr 320177769

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1979-07-31
Abatement Due Date 1979-08-03
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1979-07-31
Abatement Due Date 1979-08-03
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 E03 IV
Issuance Date 1979-07-31
Abatement Due Date 1979-08-03
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1979-07-31
Abatement Due Date 1979-08-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1979-07-31
Abatement Due Date 1979-08-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1979-07-31
Abatement Due Date 1979-08-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-07-31
Abatement Due Date 1979-08-07
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-07-31
Abatement Due Date 1979-08-03
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-07-31
Abatement Due Date 1979-08-07
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-07-31
Abatement Due Date 1979-08-07
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1979-07-31
Abatement Due Date 1979-08-15
Nr Instances 4
Citation ID 02010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-07-31
Abatement Due Date 1979-08-07
Nr Instances 2
10785004 0213100 1979-06-26 248 TIORANDA AVE, Beacon, NY, 12508
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1979-06-27
Case Closed 1984-03-10
12092516 0235500 1978-04-21 1 LEFEVRES LANE, New Rochelle, NY, 10801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-21
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-28
Case Closed 1978-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-03-10
Abatement Due Date 1978-04-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1978-03-10
Abatement Due Date 1978-03-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-03-10
Abatement Due Date 1978-03-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-10
Abatement Due Date 1978-03-24
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-03-10
Abatement Due Date 1978-03-17
Nr Instances 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1978-03-10
Abatement Due Date 1978-03-31
Nr Instances 8
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-03-10
Abatement Due Date 1978-03-20
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-10
Abatement Due Date 1978-03-27
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-10
Abatement Due Date 1978-03-27
Nr Instances 6
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 B 021007
Issuance Date 1978-03-10
Abatement Due Date 1978-03-27
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-20
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-01-19
Abatement Due Date 1973-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 O01
Issuance Date 1973-01-19
Abatement Due Date 1973-02-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1973-01-19
Abatement Due Date 1973-01-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100160 E02 IV
Issuance Date 1973-01-19
Abatement Due Date 1973-01-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1973-01-19
Abatement Due Date 1973-01-23
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1973-01-19
Abatement Due Date 1973-02-13
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1973-01-19
Abatement Due Date 1973-02-13
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State