Search icon

UNIVERSAL LUGGAGE CO. INC.

Branch

Company Details

Name: UNIVERSAL LUGGAGE CO. INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1995 (29 years ago)
Date of dissolution: 09 Nov 1995
Branch of: UNIVERSAL LUGGAGE CO. INC., Florida (Company Number P95000082321)
Entity Number: 1972150
ZIP code: 11530
County: Blank
Place of Formation: Florida
Address: 1100 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
COHEN AND RANDALL DOS Process Agent 1100 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
951109000065 1995-11-09 CERTIFICATE OF MERGER 1995-11-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VIVANT 73366636 1982-05-26 1251141 1983-09-13
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 2004-06-19
Publication Date 1983-06-21
Date Cancelled 2004-06-19

Mark Information

Mark Literal Elements VIVANT
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 Luggage
International Class(es) 018 - Primary Class
U.S Class(es) 003
Class Status SECTION 8 - CANCELLED
First Use May 04, 1982
Use in Commerce May 04, 1982

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 Universal Luggage Co., Inc.
Owner Address 32-33 47th Ave. Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT L. EPSTEIN
Correspondent Name/Address ROBERT L EPSTEIN, JAMES AND FRANKLIN, STE 1217, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
2004-06-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-05-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-02-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-09-13 REGISTERED-PRINCIPAL REGISTER
1983-06-21 PUBLISHED FOR OPPOSITION
1983-09-13 REGISTERED-PRINCIPAL REGISTER
1983-06-21 PUBLISHED FOR OPPOSITION
1983-06-21 PUBLISHED FOR OPPOSITION
1983-05-31 NOTICE OF PUBLICATION
1983-05-31 NOTICE OF PUBLICATION
1983-05-27 NOTICE OF PUBLICATION
1983-04-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-04-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-04-06 NON-FINAL ACTION MAILED
1983-02-25 NON-FINAL ACTION MAILED
1983-02-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11858362 0215600 1982-11-04 32-33 47 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-04
Case Closed 1982-11-08
11899978 0215600 1977-11-16 32-33 47 AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-16
Case Closed 1984-03-10
11899903 0215600 1977-11-02 32-33 47 AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-02
Case Closed 1984-03-10
11899515 0215600 1977-08-29 32-33 47 AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-29
Case Closed 1984-03-10
11897550 0215600 1976-05-17 32-33 47TH AVENUE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-17
Case Closed 1984-03-10
11897345 0215600 1976-03-03 32-33 47TH AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-04
Case Closed 1977-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-03-12
Abatement Due Date 1977-11-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-12
Abatement Due Date 1976-05-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-12
Abatement Due Date 1977-11-14
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1976-04-15
Nr Instances 11
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-03-12
Abatement Due Date 1976-04-13
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-12
Abatement Due Date 1976-04-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-12
Abatement Due Date 1976-04-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-12
Abatement Due Date 1976-04-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-12
Abatement Due Date 1976-04-13
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-03-12
Abatement Due Date 1976-05-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-03-12
Abatement Due Date 1977-10-30
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1976-04-15
Nr Instances 7
11871100 0215600 1974-07-31 32-33 47TH AVENUE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-08-08
Abatement Due Date 1974-09-16
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-08
Abatement Due Date 1974-09-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-08
Abatement Due Date 1974-09-16
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1974-08-08
Abatement Due Date 1974-09-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-08
Abatement Due Date 1974-09-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 13
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-08
Abatement Due Date 1974-09-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-08-08
Abatement Due Date 1974-09-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-08-08
Abatement Due Date 1974-08-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100122 C
Issuance Date 1974-08-08
Abatement Due Date 1974-09-16
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-08-08
Abatement Due Date 1974-09-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 1974-08-08
Abatement Due Date 1974-09-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3

Date of last update: 14 Mar 2025

Sources: New York Secretary of State