Search icon

AMFESCO INDUSTRIES INC.

Company Details

Name: AMFESCO INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1925 (100 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 20642
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 2 AMFESCO DR., PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
AMFESCO INDUSTRIES INC. DOS Process Agent 2 AMFESCO DR., PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1981-05-14 1983-04-08 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.1
1971-12-14 1981-05-14 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1971-12-14 1981-05-14 Address 568 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1968-12-13 1971-12-14 Address 568 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112755 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A968258-5 1983-04-08 CERTIFICATE OF AMENDMENT 1983-04-08
A766133-5 1981-05-14 CERTIFICATE OF AMENDMENT 1981-05-14
Z007719-2 1979-11-13 ASSUMED NAME CORP INITIAL FILING 1979-11-13
952130-12 1971-12-14 CERTIFICATE OF AMENDMENT 1971-12-14
935660-4 1971-09-27 CERTIFICATE OF AMENDMENT 1971-09-27
723215-5 1968-12-13 CERTIFICATE OF AMENDMENT 1968-12-13
8504-61 1953-06-10 CERTIFICATE OF AMENDMENT 1953-06-10
2533-111 1925-03-28 CERTIFICATE OF INCORPORATION 1925-03-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73562922 1985-10-11 1394988 1986-05-27
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 1992-11-30
Publication Date 1986-03-04
Date Cancelled 1992-11-30

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) 03.11.01 - Apes; Baboons; Chimpanzees; Gorillas; Lemurs; Monkeys; Orangutans; Primates other than humans, 03.11.26 - Costumed primates and those with human attributes

Goods and Services

For FOOTWEAR
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jan. 07, 1985
Use in Commerce Jan. 07, 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 AMFESCO INDUSTRIES, INC.
Owner Address 2 AMFESCO DRIVE PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GERARD F. DUNNE
Correspondent Name/Address GERARD F DUNNE, WYATT, GERBER, SHOUP, SCOBEY & BADIE, 261 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1992-11-30 CANCELLED SEC. 8 (6-YR)
1986-05-27 REGISTERED-PRINCIPAL REGISTER
1986-03-04 PUBLISHED FOR OPPOSITION
1986-02-02 NOTICE OF PUBLICATION
1985-12-20 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-04-26
IT'S A JUNGLE OUT THERE 73562754 1985-10-11 1393367 1986-05-13
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 1992-11-16
Publication Date 1986-02-18
Date Cancelled 1992-11-16

Mark Information

Mark Literal Elements IT'S A JUNGLE OUT THERE
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 FOOTWEAR
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Jan. 07, 1985
Use in Commerce Jan. 07, 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 AMFESCO INDUSTRIES, INC.
Owner Address 2 AMFESCO DRIVE PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GERARD F. DUNNE
Correspondent Name/Address GERARD F DUNNE, WYATT, GERBER, SHOUP, SCOBEY & BADIE, 261 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1992-11-16 CANCELLED SEC. 8 (6-YR)
1986-05-13 REGISTERED-PRINCIPAL REGISTER
1986-02-18 PUBLISHED FOR OPPOSITION
1986-01-19 NOTICE OF PUBLICATION
1985-12-18 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-04-26
POWER SIZE 73510831 1984-11-28 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1986-04-28
Publication Date 1985-06-18

Mark Information

Mark Literal Elements POWER SIZE
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 SHOES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Oct. 30, 1984
Use in Commerce Oct. 30, 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 AMFESCO INDUSTRIES, INC.
Owner Address 2 AMFESCO DRIVE PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HENRY R. LERNER
Correspondent Name/Address HENRY R LERNER, LEVISOHN, NINER & LERNER, 535 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1986-04-28 ABANDONMENT - AFTER INTER PARTES DECISION
1986-04-28 OPPOSITION TERMINATED NO. 999999
1986-04-16 OPPOSITION SUSTAINED NO. 999999
1986-01-10 OPPOSITION INSTITUTED NO. 999999
1985-06-18 PUBLISHED FOR OPPOSITION
1985-05-17 NOTICE OF PUBLICATION
1985-03-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-11 CORRESPONDENCE RECEIVED IN LAW OFFICE

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-04-29
APRES LEISURE 73484693 1984-06-11 1350741 1985-07-23
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 1992-11-04
Publication Date 1985-05-14
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements APRES LEISURE
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 SHOES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use May 09, 1984
Use in Commerce May 09, 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 AMFESCO INDUSTRIES, INC.
Owner Address 2 AMFESCO DRIVE PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HENRY R. LERNER
Correspondent Name/Address HENRY R LERNER, 535 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1985-07-23 REGISTERED-PRINCIPAL REGISTER
1985-05-14 PUBLISHED FOR OPPOSITION
1985-04-13 NOTICE OF PUBLICATION
1985-02-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-01 EXAMINERS AMENDMENT MAILED
1984-11-26 NON-FINAL ACTION MAILED
1984-11-15 ALLOWANCE/COUNT WITHDRAWN
1984-10-31 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-07
KNIT KICKERS 72395566 1971-06-23 953687 1973-02-20
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-11-29

Mark Information

Mark Literal Elements KNIT KICKERS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.31 - Men, stylized, including men depicted in caricature form, 02.01.32 - Astronauts (men); Frogmen; Men, other, including frogmen, men wearing space suits and men wearing monocles; Monocles (men wearing), 02.09.04 - Humans, including men, women and children, depicted sitting or kneeling; Kneeling, humans; Sitting, humans

Goods and Services

For FOOTWEAR
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 01, 1971
Use in Commerce Jun. 01, 1971

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 AMFESCO INDUSTRIES INC.
Owner Address 568 BROADWAY NEW YORK, NEW YORK UNITED STATES 10012
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-11-29 EXPIRED SEC. 9
1982-03-19 CANCELLATION DENIED NO. 999999

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100682806 0214700 1987-03-16 2 AMFESCO DRIVE, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-16
Case Closed 1987-03-17
2277531 0214700 1985-08-06 5 AMFESCO DRIVE, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-08-06
Case Closed 1985-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1985-08-21
Abatement Due Date 1985-08-25
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1985-08-21
Abatement Due Date 1985-08-25
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1985-08-21
Abatement Due Date 1985-08-25
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1985-08-21
Abatement Due Date 1985-08-25
Nr Instances 2
Nr Exposed 20
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1985-08-21
Abatement Due Date 1985-08-25
Nr Instances 2
Nr Exposed 30
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-08-21
Abatement Due Date 1985-09-03
Nr Instances 1
Nr Exposed 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1985-08-21
Abatement Due Date 1985-09-03
Nr Instances 1
Nr Exposed 8
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-08-21
Abatement Due Date 1985-08-25
Nr Instances 1
Nr Exposed 8
11511094 0214700 1982-11-02 2 AMFESCO DR, Plainview, NY, 11803
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-02
Case Closed 1982-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700320 Bankruptcy Appeals Rule 28 USC 158 1987-02-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-02-06
Termination Date 1988-06-30

Parties

Name AMFESCO INDUSTRIES INC.
Role Plaintiff
Name XXXXXX
Role Defendant
8802952 Bankruptcy Appeals Rule 28 USC 158 1988-09-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-09-23
Termination Date 1988-12-22

Parties

Name AMFESCO INDUSTRIES INC.
Role Plaintiff
Name XXXXXX
Role Defendant
8802662 Bankruptcy Appeals Rule 28 USC 158 1988-08-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1988-08-26
Termination Date 1988-11-16
Section 157

Parties

Name AMFESCO INDUSTRIES INC.
Role Plaintiff
Name XXXXX
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State