Search icon

P-G ASSCO CORP.

Company Details

Name: P-G ASSCO CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 1968 (57 years ago)
Date of dissolution: 03 Jan 1995
Entity Number: 220388
ZIP code: 92641
County: New York
Place of Formation: Delaware
Address: 12472 EDISON WAY, GARDEN GROVE, CA, United States, 92641

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12472 EDISON WAY, GARDEN GROVE, CA, United States, 92641

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1968-02-29 1995-01-03 Address 277 PARK AVE, NEW YORK CITY, NY, 10017, USA (Type of address: Registered Agent)
1968-02-29 1995-01-03 Address 277 PARK AVE, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C303705-2 2001-06-18 ASSUMED NAME CORP AMENDMENT 2001-06-18
C255053-3 1997-12-22 ASSUMED NAME CORP INITIAL FILING 1997-12-22
950103000703 1995-01-03 SURRENDER OF AUTHORITY 1995-01-03
699719-2 1968-08-15 CERTIFICATE OF AMENDMENT 1968-08-15
668826-4 1968-02-29 APPLICATION OF AUTHORITY 1968-02-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VENT-RITE 73397542 1982-09-30 1272586 1984-04-03
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 1990-08-14
Publication Date 1983-11-08
Date Cancelled 1990-08-14

Mark Information

Mark Literal Elements VENT-RITE
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 Heating Vent for Clothes Dryers
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use Mar. 15, 1982
Use in Commerce Mar. 15, 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 P-G Assco Corp.
Owner Address 335 Underhill Blvd. Syosset, NEW YORK UNITED STATES 11791
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Harold D. Steinberg
Correspondent Name/Address HAROLD D STEINBERG, STEINBERG & RASKIN, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1990-08-14 CANCELLED SEC. 8 (6-YR)
1984-04-03 REGISTERED-PRINCIPAL REGISTER
1983-11-08 PUBLISHED FOR OPPOSITION
1983-11-08 PUBLISHED FOR OPPOSITION
1983-09-21 NOTICE OF PUBLICATION
1983-08-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-07-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05
KITCHENRITE 73364329 1982-05-13 1252970 1983-10-04
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 1990-02-12
Publication Date 1983-07-12
Date Cancelled 1990-02-12

Mark Information

Mark Literal Elements KITCHENRITE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.05.25 - Sun, other representations of the sun

Goods and Services

For Plastic Bags
International Class(es) 022 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Apr. 29, 1981
Use in Commerce Apr. 29, 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 P-G Assco Corp.
Owner Address 335 Underhill Blvd. Syosset, NEW YORK UNITED STATES 11791
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Harold D. Steinberg
Correspondent Name/Address HAROLD D STEINBERG, STEINBERG & RASKIN, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1990-02-12 CANCELLED SEC. 8 (6-YR)
1983-10-04 REGISTERED-PRINCIPAL REGISTER
1983-07-12 PUBLISHED FOR OPPOSITION
1983-07-12 PUBLISHED FOR OPPOSITION
1983-06-17 NOTICE OF PUBLICATION
1983-06-16 NOTICE OF PUBLICATION
1983-06-15 NOTICE OF PUBLICATION
1983-05-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-04-15 EXAMINER'S AMENDMENT MAILED
1982-09-30 NON-FINAL ACTION MAILED
1982-09-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04
KITCHEN RITE 73319595 1981-07-16 1218872 1982-12-07
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 1989-04-26
Publication Date 1982-09-14
Date Cancelled 1989-04-26

Mark Information

Mark Literal Elements KITCHEN RITE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.01.05 - Stars - one or more stars with seven or more points

Goods and Services

For Metal Drip Pans and Bowls for Ranges, Ovens and Refrigerators
International Class(es) 006 - Primary Class
U.S Class(es) 013, 031, 034
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 29, 1981
Use in Commerce Apr. 29, 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 P-G Assco Corp.
Owner Address 335 Underhill Blvd. Syosset, NEW YORK UNITED STATES 11791
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Harold D. Steinberg
Correspondent Name/Address HAROLD D STEINBERG, STEINBERG & RASKIN, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1989-04-26 CANCELLED SEC. 8 (6-YR)
1982-12-07 REGISTERED-PRINCIPAL REGISTER
1982-09-14 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22
O.E.R. 73034758 1974-10-16 1012876 1975-06-10
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-03-18

Mark Information

Mark Literal Elements O.E.R.
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 REPLACEMENT PARTS FOR RANGES AND OVENS
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status EXPIRED
Basis 1(a)
First Use Nov. 30, 1973
Use in Commerce Nov. 30, 1973

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 P-G ASSCO CORP.
Owner Address 11 STEPAR PLACE HUNTINGTON STATION, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-03-18 EXPIRED SEC. 9
1980-09-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
SERVICE PROVED 72167520 1963-04-25 775753 1964-08-25
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 2005-05-28
Date Cancelled 2005-05-28

Mark Information

Mark Literal Elements SERVICE PROVED
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.17.15 - Check marks, 26.01.08 - Circles having letters or numerals as a border; Circles having punctuation as a border; Letters, numerals or punctuation forming or bordering the perimeter of a circle, 26.01.17 - Circles, two concentric; Concentric circles, two; Two concentric circles, 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

For Replacement Parts for Household Washers and Driers
International Class(es) 007
U.S Class(es) 024 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 20, 1960
Use in Commerce Oct. 01, 1962

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 P-G Assco Corp.
Owner Address Syossett, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2005-05-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-08-25 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11456514 0214700 1977-05-25 11 STEPAR PLACE, Huntington Station, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-06-02
Abatement Due Date 1977-06-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-02
Abatement Due Date 1977-06-29
Nr Instances 4
11492733 0214700 1975-03-13 11 STEPPAR PLACE, Huntington Station, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-03-13
Case Closed 1975-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1975-03-19
Abatement Due Date 1975-04-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-03-19
Abatement Due Date 1975-04-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1975-03-19
Abatement Due Date 1975-04-30
Nr Instances 1
11591104 0214700 1975-01-27 11 STEPPAR PLACE, Huntington Station, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-27
Case Closed 1975-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-01-28
Abatement Due Date 1975-02-27
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-01-28
Abatement Due Date 1975-01-30
Nr Instances 1
11524709 0214700 1973-12-26 11 STEPAR PL, Huntington Station, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-01-03
Abatement Due Date 1974-01-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-01-03
Abatement Due Date 1974-02-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-03
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-03
Abatement Due Date 1974-02-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-03
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-01-03
Abatement Due Date 1974-02-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State