Search icon

STANDEL PRODUCTS INC.

Company Details

Name: STANDEL PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1966 (59 years ago)
Date of dissolution: 17 Aug 1990
Entity Number: 199505
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 18 MEADOW WOODS ROAD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANDEL PRODUCTS INC. DOS Process Agent 18 MEADOW WOODS ROAD, GREAT NECK, NY, United States, 11020

Filings

Filing Number Date Filed Type Effective Date
20150415004 2015-04-15 ASSUMED NAME CORP INITIAL FILING 2015-04-15
900817000189 1990-08-17 CERTIFICATE OF DISSOLUTION 1990-08-17
564250-3 1966-06-15 CERTIFICATE OF INCORPORATION 1966-06-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE BATH COLLECTION 73613741 1986-08-08 1547226 1989-07-11
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 1996-01-15
Publication Date 1989-04-18
Date Cancelled 1996-01-15

Mark Information

Mark Literal Elements THE BATH COLLECTION
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 TOILET SEATS
International Class(es) 011 - Primary Class
U.S Class(es) 013
Class Status SECTION 8 - CANCELLED
First Use May 01, 1986
Use in Commerce May 01, 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 STANDEL PRODUCTS, INC.
Owner Address 56-60 MADISON AVENUE HEMPSTEAD, NEW YORK UNITED STATES 11550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LEONARD J. SANTISI
Correspondent Name/Address LEONARD J SANTISI, CURTIS, MORRIS & SAFFORD, 530 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1996-01-15 CANCELLED SEC. 8 (6-YR)
1989-07-11 REGISTERED-PRINCIPAL REGISTER
1989-04-18 PUBLISHED FOR OPPOSITION
1989-03-18 NOTICE OF PUBLICATION
1988-12-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-12-12 EXPARTE APPEAL TERMINATED 613741
1988-12-12 EX PARTE APPEAL-REFUSAL REVERSED 613741
1988-08-29 FINAL REFUSAL MAILED
1987-08-31 ALLOWANCE/COUNT WITHDRAWN
1987-06-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-12-11 NON-FINAL ACTION MAILED
1986-10-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
609453 0214700 1985-05-14 60 MADISON AVE., HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-05-14
Case Closed 1985-05-14
1017557 0214700 1985-01-08 60 MADISON AVENUE, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-01-09
Case Closed 1985-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-01-10
Abatement Due Date 1985-02-11
Nr Instances 11
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-01-10
Abatement Due Date 1985-01-13
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-01-10
Abatement Due Date 1985-02-11
Nr Instances 11
Nr Exposed 5
11541281 0214700 1982-01-12 60 MADISON AVE, Hempstead, NY, 11550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-12
Case Closed 1982-01-13
11451945 0214700 1978-07-06 60 MADISON AVE, West Hempstead, NY, 11552
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-06
Case Closed 1984-03-10
11451762 0214700 1978-05-23 60 MADISON AVE, West Hempstead, NY, 11552
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-25
Case Closed 1978-07-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-05-31
Abatement Due Date 1978-06-28
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-05-31
Abatement Due Date 1978-06-28
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1978-05-31
Abatement Due Date 1978-06-28
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 2
Citation ID 02017
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 2
Citation ID 02018
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 3
Citation ID 99001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1978-05-31
Nr Instances 1
11501681 0214700 1975-06-25 92 TAFT AVENUE, Hempstead, NY, 11550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-25
Case Closed 1984-03-10
11501525 0214700 1975-05-13 92 TAFT AVENUE, Hempstead, NY, 11550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-05-13
Case Closed 1975-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-05-16
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-05-16
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1975-05-16
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-05-16
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-05-16
Abatement Due Date 1975-06-20
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-05-16
Abatement Due Date 1975-06-20
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1975-05-16
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-05-16
Abatement Due Date 1975-05-20
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-05-16
Abatement Due Date 1975-05-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-05-16
Abatement Due Date 1975-06-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-05-16
Abatement Due Date 1975-06-20
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1975-05-16
Abatement Due Date 1975-06-20
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-16
Abatement Due Date 1975-05-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-05-16
Abatement Due Date 1975-06-20
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-05-16
Abatement Due Date 1975-06-20
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100
Issuance Date 1975-05-16
Abatement Due Date 1975-06-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State